Search icon

NORTHWOOD TRIM LLC - Florida Company Profile

Company Details

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

NORTHWOOD TRIM 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: 15 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000056497
FEI/EIN Number 462617082

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

Address: 3730 GREENFORD ST, VALRICO, FL, 33596
Mail Address: 3730 GREENFORD ST, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASONE CHRISTOPHER J Manager 3730 GREENFORD ST, VALRICO, FL, 33596
JIMENEZ ALEJANDRO Manager 807 WEST 127TH AVE, TAMPA, FL, 33612
collicco michael aSr. Auth 3730 GREENFORD ST, VALRICO, FL, 33596
FASONE CHRISTOPHER J Agent 3730 GREENFORD ST, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 FASONE, CHRISTOPHER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-09 3730 GREENFORD ST, VALRICO, FL 33596 -
REINSTATEMENT 2014-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-09 3730 GREENFORD ST, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2014-11-09 3730 GREENFORD ST, VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-03-01
ANNUAL REPORT 2015-04-25
REINSTATEMENT 2014-11-09
Florida Limited Liability 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State