Search icon

TRADESMITH, LLC - Florida Company Profile

Company Details

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

TRADESMITH, 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: 29 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: L13000014943
FEI/EIN Number 800889267

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

Address: 14499 N. Dale Mabry Hwy., Spring Hill, FL, 34606, US
Mail Address: 14499 N. Dale Mabry Hwy., Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ARNOLD MARK Manager 1125 N. Charles Street, Baltimore, MD, 21201
Kaplan Keith Manager 1125 N. Charles Street, Baltimore, MD, 21201
Palmer Michael Manager 1125 N. Charles Street,, Baltimore, MD, 21201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023838 DERBY CITY INSIGHTS ACTIVE 2022-02-28 2027-12-31 - 14499 N. DALE MABRY HWY,SUITE 280-S, TAMPA, FL, 33618
G14000026298 SEASONAL TRADER EXPIRED 2014-03-13 2019-12-31 - PO BOX 189, BROOKSVILLE, FL, 34605
G13000023816 RIGHT WAY CHARTS EXPIRED 2013-03-08 2018-12-31 - 2862 CALEB AVENUE, NORTH PORT, FL, 34288
G13000023818 RIGHT WAY TRADER EXPIRED 2013-03-08 2018-12-31 - 2862 CALEB AVENUE, NORTH PORT, FL, 34288
G13000023810 TRADESTOPS EXPIRED 2013-03-08 2018-12-31 - 2862 CALEB AVENUE, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 14499 N. Dale Mabry Hwy., Suite 280-S, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2022-05-11 14499 N. Dale Mabry Hwy., Suite 280-S, Spring Hill, FL 34606 -
LC AMENDMENT 2021-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-06-03 - -
REGISTERED AGENT NAME CHANGED 2020-06-03 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2020-03-19 - -
LC AMENDMENT 2013-01-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-04-20
LC Amendment 2021-10-22
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-04-16
CORLCRACHG 2020-06-03
LC Amendment 2020-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State