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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRADEMARK RETAIL CONSTRUCTION LLC, NEW YORK | 4999336 | NEW YORK |
Name | Role | Address |
---|---|---|
MAKARIUS, TIM | Agent | 431 GILSON LOOP, THE VILLAGES, FL 32163 |
MAKARIUS, TIM | Managing Member | 431 GILSON LOOP, THE VILLAGES, FL 32163 |
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 | - | - |
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