Search icon

TRO-TONI MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TRO-TONI MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRO-TONI MANAGEMENT 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: 01 Feb 2013 (12 years ago)
Document Number: L13000016896
FEI/EIN Number 42-1774114

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

Address: 707 Antelope Way, Poinciana, FL, 34759, US
Mail Address: 1460 The Queensway, Unit 4389, Toronto, M8Z 1S7, CA
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON MARK A Manager 1460 The Queensway, Toronto, M8Z 14
DAVIS NOEL N Asst 1460 The Queensway, Toronto, M8Z 14
Royes Georgette Agent 707 Antelope Way, Poinciana, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069580 TRO-TONI JANITORIAL SERVICES EXPIRED 2013-07-10 2018-12-31 - 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324
G13000046725 TRO-TONI LAWN CARE & MAINTENANCE EXPIRED 2013-05-16 2018-12-31 - 36 COIN STREET, BRAMPTON, ON, L6Y 5-R2

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-05 707 Antelope Way, Poinciana, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 707 Antelope Way, Poinciana, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 707 Antelope Way, Poinciana, FL 34759 -
CHANGE OF MAILING ADDRESS 2017-02-05 707 Antelope Way, Poinciana, FL 34759 -
REGISTERED AGENT NAME CHANGED 2017-02-05 Royes, Georgette -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State