Search icon

DENY TRONCOSO, LLC

Company Details

Entity Name: DENY TRONCOSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L12000137515
FEI/EIN Number 46-1304634
Address: 11100 SW 93rd Court Rd, 10-103, OCALA, FL, 34481, US
Mail Address: 11100 SW 93rd Court Rd, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TRONCOSO DENY Agent 11100 SW 93rd Court Rd, OCALA, FL, 34481

Managing Member

Name Role Address
TRONCOSO DENY D Managing Member 11100 SW 93RD COURT RD, OCALA, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132420 COSO CAPITAL LATINO ACTIVE 2024-10-29 2029-12-31 No data 11100 SW 93RD COURT RD, #10-103, OCALA, FL, 34481
G24000051070 COSO LOANS ACTIVE 2024-04-16 2029-12-31 No data 11100 SW 93RD COURT RD, 10-103, OCALA, FL, 34481
G19000114515 COSO REALTY EXPIRED 2019-10-22 2024-12-31 No data 127 W FAIRBANKS AVE #281, WINTER PARK, FL, 32789
G19000112996 EVERYTHING ABOUT WEALTH EXPIRED 2019-10-17 2024-12-31 No data 127 W FAIRBANKS AVE #281, WINTER PARK, FL, 32789
G16000037042 TRONCOSO REALTY EXPIRED 2016-04-12 2021-12-31 No data 127 W FAIRBANKS AVENUE #281, WINTER PARK, FL, 32789
G14000112135 THE HEALTH INSURANCE PORT EXPIRED 2014-11-06 2019-12-31 No data 7653 HIDDEN CYPRESS DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 11100 SW 93rd Court Rd, 10-103, OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2024-03-18 TRONCOSO, DENY No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 11100 SW 93rd Court Rd, SUITE 10-103, OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2023-04-25 11100 SW 93rd Court Rd, 10-103, OCALA, FL 34481 No data
LC STMNT OF RA/RO CHG 2015-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
CORLCRACHG 2015-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State