Search icon

TRADERVEST, L.L.C.

Company Details

Entity Name: TRADERVEST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2019 (5 years ago)
Document Number: L12000094766
FEI/EIN Number 02-0741932
Address: 7409 Fairlinks Ct, Sarasota, FL, 34243, US
Mail Address: 7409 Fairlinks Ct, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500407EAB854E0G65 L12000094766 US-FL GENERAL ACTIVE 2012-07-15

Addresses

Legal 7409 Fairlinks Ct, Sarasota, US-FL, US, 34243
Headquarters 7409 Fairlinks Ct, Sarasota, US-FL, US, 34243

Registration details

Registration Date 2021-02-18
Last Update 2024-04-04
Status ISSUED
Next Renewal 2025-04-04
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000094766

Agent

Name Role Address
ANDROS THEODORE B Agent 7409 Fairlinks Ct, Sarasota, FL, 34243

Manager

Name Role Address
ANDROS THEODORE B Manager 7409 Fairlinks Ct, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048452 TEDBITS EXPIRED 2014-05-16 2019-12-31 No data 805 SOUTH KIRKMAN ROAD, SUITE 203, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 7409 Fairlinks Ct, Sarasota, FL 34243 No data
REINSTATEMENT 2016-10-26 No data No data
CHANGE OF MAILING ADDRESS 2016-10-26 7409 Fairlinks Ct, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2016-10-26 ANDROS, THEODORE B No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 7409 Fairlinks Ct, Sarasota, FL 34243 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2012-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State