Search icon

TROVILLION ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: TROVILLION ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROVILLION ENTERPRISE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 2011 (13 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L11000135523
FEI/EIN Number 453860716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2038 CORNER SCHOOL DR, ORLANDO, FL, 32820, US
Mail Address: 2038 CORNER SCHOOL DR, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROVILLION DAVID Managing Member 2038 CORNER SCHOOL DR, ORLANDO, FL, 32820
TROVILLION PATRICIA Managing Member 2038 CORNER SCHOOL DR, ORLANDO, FL, 32820
TROVILLION DAVID Agent 2038 CORNER SCHOOL DR, ORLANDO, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127840 PRESSED 4 TIME EXPIRED 2011-12-29 2016-12-31 - 2038 CORNER SCHOOL DR., ORLANDO, FL, 32820
G11000116543 PRESSED FOR TIME EXPIRED 2011-12-02 2016-12-31 - 2038 CORNER SCHOOL DR, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-16 - -
REINSTATEMENT 2013-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 2038 CORNER SCHOOL DR, ORLANDO, FL 32820 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2024-01-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State