Search icon

TRD ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: TRD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRD ENTERPRISES, 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: 07 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L12000153338
FEI/EIN Number 47-1077081

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

Address: 4310 PABLO OAKS CT, JACKSONVILLE, FL, 32224, US
Mail Address: 4310 PABLO OAKS CT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS BENJAMIN F Manager 4310 PABLO OAKS CT, JACKSONVILLE, FL, 32224
PRITCHARD ROBERT H Agent 4310 PABLO OAKS CT, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107479 INTUITION ALE WORKS ACTIVE 2015-10-21 2025-12-31 - 929 E. BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 4310 PABLO OAKS CT, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2018-11-26 4310 PABLO OAKS CT, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2018-11-26 PRITCHARD, ROBERT H -
LC AMENDMENT 2015-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-24
LC Amendment 2018-11-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State