Entity Name: | TRADE CENTER WAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRADE CENTER WAY, 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: | 08 Jun 2012 (13 years ago) |
Document Number: | L12000076764 |
FEI/EIN Number |
45-5459070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6597 NICHOLAS BLVD #1103, NAPLES, FL, 34108, US |
Mail Address: | 6597 NICHOLAS BLVD #1103, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE LEGAL SOLUTIONS, PLLC | Agent | - |
HUFFMAN LORI | Managing Member | 6597 NICHOLAS BLVD., #1103, NAPLES, FL, 34108 |
HUFFMAN BRAD | Managing Member | 6597 NICHOLAS BLVD., #1103, NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000018287 | SOFTWARE DEVELOPMENT.COM | ACTIVE | 2015-02-19 | 2025-12-31 | - | 6597 NICHOLAS BLVD APT 1103, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-15 | Corporate Legal Solutions | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 6597 NICHOLAS BLVD #1103, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2017-07-17 | 6597 NICHOLAS BLVD #1103, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State