Search icon

TRACO MACHINE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: TRACO MACHINE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACO MACHINE SERVICE 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: 09 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000138856
FEI/EIN Number 454024276

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

Address: 2812 Rabbit Hills Road, Tallahassee, FL, 32308, US
Mail Address: 2812 Rabbit Hills Road, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSKO TRACI Managing Member 2815 ASBURY HILL, TALLAHASSEE, FL, 32312
Jusko Christopher J President 2812 Rabbit Hills Road, Tallahassee, FL, 32308
JUSKO TRACI Agent 2812 Rabbit Hills Road, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-11 2812 Rabbit Hills Road, Tallahassee, FL 32308 -
REINSTATEMENT 2018-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 2812 Rabbit Hills Road, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-06-11 2812 Rabbit Hills Road, Tallahassee, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 JUSKO, TRACI -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-06-11
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State