Search icon

TRAYMORE LLC - Florida Company Profile

Company Details

Entity Name: TRAYMORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAYMORE 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: 06 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000017742
FEI/EIN Number 90-0545213

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

Address: 1900 N BAYSHORE DR, MIAMI, FL, 33132, US
Mail Address: 1900 N BAYSHORE DR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENCY TRACY Manager 345 NW 157 ST, MIAMI, FL, 33169
MORENCY TRACY Agent 345 NW 157 ST, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022960 TRAYMORE'S CLOSET EXPIRED 2017-03-03 2022-12-31 - 345 NW 157 ST, MIAMI, FL, 33169
G16000004098 STILETTO MEETS REAL ESTATE EXPIRED 2016-01-11 2021-12-31 - 345 NW 157 ST, MIAMI, FL, 3319
G14000077821 POSH REALTY BY TRAYMORE EXPIRED 2014-07-28 2019-12-31 - 345 NW 157 ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1900 N BAYSHORE DR, 1A-154, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-04-30 1900 N BAYSHORE DR, 1A-154, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-04-30 MORENCY , TRACY -

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State