Entity Name: | TROTANDOANDO.COM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROTANDOANDO.COM, 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: |
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: | 09 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | L13000004668 |
FEI/EIN Number |
46-1748502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 SW 195th Ave, Pembroke Pines, FL, 33029, US |
Mail Address: | 421 SW 195th Ave, Pembroke Pines, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ EDUARDO J | Authorized Member | 421 SW 195th Ave, Pembroke Pines, FL, 33029 |
GONZALEZ TOMAS R | Authorized Representative | 421 SW 195th Ave, Pembroke Pines, FL, 33029 |
Gonzalez Tomas R | Agent | 421 SW 195th Ave, Pembroke Pines, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000120516 | AGENCIA VIAJES GALEON S.A. | ACTIVE | 2018-11-08 | 2028-12-31 | - | 421 SW 195TH AVE, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 421 SW 195th Ave, Pembroke Pines, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 421 SW 195th Ave, Pembroke Pines, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 421 SW 195th Ave, Pembroke Pines, FL 33029 | - |
REINSTATEMENT | 2017-12-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-26 | Gonzalez, Tomas Rafael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-12-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State