Search icon

TRACE INDUSTRIAL SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: TRACE INDUSTRIAL SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACE INDUSTRIAL SUPPLY, 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: 16 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000055919
FEI/EIN Number 46-2547328

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

Address: 11352 W STATE RD 84 #71, DAVIE, FL, 33325
Mail Address: 11352 W STATE RD 84 #71, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARA EMILIO DJR Managing Member 10732 SW 118 PLACE, MIAMI, FL, 33186
HOUGH JULIE Managing Member 11352 W State Rd. 84, FORT LAUDERDALE, FL, 33325
HOUGH JULIE E Agent 11352 W STATE RD 84 #71, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-13 - -
REGISTERED AGENT NAME CHANGED 2018-10-13 HOUGH, JULIE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-13 11352 W STATE RD 84 #71, DAVIE, FL 33325 -
LC AMENDMENT 2015-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-13 11352 W STATE RD 84 #71, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2015-08-13 11352 W STATE RD 84 #71, DAVIE, FL 33325 -
LC AMENDMENT 2013-09-18 - -

Documents

Name Date
REINSTATEMENT 2018-10-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-07
LC Amendment 2015-08-13
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-25
LC Amendment 2013-09-18
Florida Limited Liability 2013-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State