Search icon

TRADECREW LLC - Florida Company Profile

Company Details

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

TRADECREW 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000054353
FEI/EIN Number 46-2559447

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

Address: 6965 PIAZZA GRANDE AVENUE, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVENUE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHAR ANTHONY Authorized Person 6965 PIAZZA GRANDE AVENUE, ORLANDO, FL, 32835
Bahar Anthony Agent 6965 PIAZZA GRANDE AVENUE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 Bahar, Anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2019-08-09 TRADECREW LLC -
LC NAME CHANGE 2017-03-21 TRADCREW LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 6965 PIAZZA GRANDE AVENUE, SUITE 201, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-17 6965 PIAZZA GRANDE AVENUE, SUITE 201, ORLANDO, FL 32835 -

Documents

Name Date
REINSTATEMENT 2023-12-21
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-17
LC Amendment and Name Change 2019-08-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-30
LC Name Change 2017-03-21
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State