Search icon

NEAL TROUP FLOORING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NEAL TROUP FLOORING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEAL TROUP FLOORING SERVICES, 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: 20 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2015 (9 years ago)
Document Number: L12000120574
FEI/EIN Number 461014533

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

Address: 14303 Seydel St, Waldo, FL, 32694, US
Mail Address: PO Box 140792, Gainesville, FL, 32614, US
ZIP code: 32694
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROUP NEAL M Managing Member 14303 Seydel St, Waldo, FL, 32694
TROUP NEAL M Agent 14303 Seydel St, Waldo, FL, 32694

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 14303 Seydel St, Waldo, FL 32694 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 14303 Seydel St, Waldo, FL 32694 -
CHANGE OF MAILING ADDRESS 2016-03-31 14303 Seydel St, Waldo, FL 32694 -
REINSTATEMENT 2015-10-31 - -
REGISTERED AGENT NAME CHANGED 2015-10-31 TROUP, NEAL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State