Search icon

TROUVILLE LLC - Florida Company Profile

Company Details

Entity Name: TROUVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROUVILLE 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: 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000148496
FEI/EIN Number APPLIED FOR

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

Address: 7100 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US
Mail Address: 7100 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALABERRY MIGUEL Manager 2600 S DOUGLAS RD 510, CORAL GABLES, FL, 33134
DOUGLAS REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-09-09 - -
LC AMENDMENT 2015-03-12 - -
CHANGE OF MAILING ADDRESS 2015-02-20 7100 COLLINS AVENUE, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 7100 COLLINS AVENUE, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2015-02-02 - -
LC AMENDMENT 2014-09-08 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 DOUGLAS REGISTERED AGENTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 2600 S DOUGLAS RD, 510, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000178774 ACTIVE 1000000738818 DADE 2017-03-23 2037-03-30 $ 1,057.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
AHM ADVISORS, LLC, etc., VS TROUVILLE, LLC, etc., 3D2015-1328 2015-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22541

Parties

Name AHM ADVISORS, LLC
Role Appellant
Status Active
Representations LANCE W. SHINDER
Name TROUVILLE LLC
Role Appellee
Status Active
Representations BRUCE D. FISCHMAN
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction.
Docket Date 2015-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AHM ADVISORS, LLC
Docket Date 2015-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2015-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TROUVILLE, LLC
Docket Date 2015-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AHM ADVISORS, LLC
Docket Date 2015-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AHM ADVISORS, LLC

Documents

Name Date
ANNUAL REPORT 2016-04-13
LC Amendment 2015-09-09
LC Amendment 2015-03-12
ANNUAL REPORT 2015-02-20
LC Amendment 2015-02-02
LC Amendment 2014-09-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-11-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State