Search icon

TRM GROUP HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRM GROUP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRM GROUP HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: L11000137538
FEI/EIN Number 453997736

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

Address: 3422 Gulfview Drive, Hernando Beach, FL, 34607, US
Mail Address: 3422 Gulfview Drive, Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ABRAHAM SIII Managing Member 3422 Gulfview Drive, Hernando Beach, FL, 34607
Miller Dana Vice President 3422 Gulfview Drive, Hernando Beach, FL, 34607
MILLER ABRAHAM Agent 8129 PAGODA DRIVE, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115930 TYLER AND RYKER EXPIRED 2016-10-25 2021-12-31 - 3422 GULFVIEW DR, HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 3422 Gulfview Drive, Hernando Beach, FL 34607 -
CHANGE OF MAILING ADDRESS 2016-03-21 3422 Gulfview Drive, Hernando Beach, FL 34607 -
REINSTATEMENT 2013-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 8129 PAGODA DRIVE, SPRING HILL, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-02

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1300.00
Total Face Value Of Loan:
1300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State