Search icon

FL TRADERS LLC - Florida Company Profile

Company Details

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

FL TRADERS 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: 20 Jun 2013 (12 years ago)
Document Number: L13000089179
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 118 Circuit Rd, Nokomis, FL, 34275, US
Address: 428 S Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENTNER BRYAN L Manager 118 Circuit Rd, Nokomis, FL, 34275
GUENTNER BRYAN L Agent 118 Circuit Rd, Nokomis, FL, 34275
Bryan L Guentner Trust Manager 118 Circuit Rd, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1360 Porpoise Rd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2025-02-05 1360 Porpoise Rd, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1360 Porpois Rd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-02-28 428 S Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 118 Circuit Rd, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 428 S Tamiami Trail, Osprey, FL 34229 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State