Entity Name: | TRUST SPEED BRICK & TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUST SPEED BRICK & TILE 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: | 07 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2020 (5 years ago) |
Document Number: | L13000034760 |
FEI/EIN Number |
46-2205500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1138 CARMELLA CIRCLE, SARASOTA, FL, 34243, US |
Mail Address: | 1138 CARMELLA CIRCLE, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL RIGOBERTO | Agent | 1138 CARMELLA CIRCLE, SARASOTA, FL, 34243 |
LEAL RIGOBERTO | Manager | 1138 CARMELLA CIRCLE, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 1138 CARMELLA CIRCLE, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 1138 CARMELLA CIRCLE, SARASOTA, FL 34243 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 1138 CARMELLA CIRCLE, SARASOTA, FL 34243 | - |
REINSTATEMENT | 2020-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-10-26 | - | - |
REINSTATEMENT | 2015-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | LEAL, RIGOBERTO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-08-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-24 |
AMENDED ANNUAL REPORT | 2015-12-02 |
LC Amendment | 2015-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State