Search icon

TRADE CENTER WAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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