Search icon

TROY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TROY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROY 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: 16 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L12000066127
FEI/EIN Number 45-5403389

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

Address: 137 S Courtenay Parkway, Box 492, MERRITT ISLAND, FL, 32952, US
Mail Address: 725 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DAVID T Agent 725 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
WILLIAMS DAVID T Managing Member 725 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
WILLIAMS JESSICA L Managing Member 725 SOUTH TROPICAL TRL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 137 S Courtenay Parkway, Box 492, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 725 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
LC AMENDMENT 2018-05-07 - -
CHANGE OF MAILING ADDRESS 2017-07-24 137 S Courtenay Parkway, Box 492, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
LC Amendment 2018-05-07
ANNUAL REPORT 2018-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State