Entity Name: | TROPHY TAKER OUTDOORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROPHY TAKER OUTDOORS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Oct 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000138278 |
FEI/EIN Number |
46-5435677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1561 Georgetown Drive, Lakeland, FL, 33811, US |
Mail Address: | 1561 Georgetown Drive, Lakeland, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEPERO JOSE L | Managing Member | 1561 Georgetown Drive, LAKELAND, FL, 33811 |
CEPERO JOSE L | Agent | 1561 Georgetown Drive, Lakeland, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1561 Georgetown Drive, Lakeland, FL 33811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1561 Georgetown Drive, Lakeland, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1561 Georgetown Drive, Lakeland, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-27 | CEPERO, JOSE LEE | - |
REINSTATEMENT | 2017-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2013-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-10-27 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-21 |
LC Amendment | 2013-10-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State