Search icon

TRADEMARK RETAIL CONSTRUCTION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TRADEMARK RETAIL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRADEMARK RETAIL CONSTRUCTION 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: 25 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L12000071339
FEI/EIN Number 45-5354545

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

Address: 5 Serene Way, Newtown, CT 06470
Mail Address: 5 Serene Way, Newtown, CT 06470
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRADEMARK RETAIL CONSTRUCTION LLC, NEW YORK 4999336 NEW YORK

Key Officers & Management

Name Role Address
MAKARIUS, TIM Agent 431 GILSON LOOP, THE VILLAGES, FL 32163
MAKARIUS, TIM Managing Member 431 GILSON LOOP, THE VILLAGES, FL 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 5 Serene Way, Newtown, CT 06470 -
CHANGE OF MAILING ADDRESS 2024-09-06 5 Serene Way, Newtown, CT 06470 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 431 GILSON LOOP, THE VILLAGES, FL 32163 -
REINSTATEMENT 2020-06-18 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 MAKARIUS, TIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-06-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-01-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State