Search icon

F&T TRADERS, LLC

Company Details

Entity Name: F&T TRADERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2013 (11 years ago)
Date of dissolution: 14 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2024 (4 months ago)
Document Number: L13000136795
FEI/EIN Number 46-3790208
Address: 6416 Bradford Hill CT, Wesley Chapel, FL, 33545, US
Mail Address: PO Box 1341, ZEPHYRHILLS, FL, 33539, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FIGUEROA APONTE MARIO Y Agent 6416 Bradford Hill CT, Wesley Chapel, FL, 33545

Manager

Name Role Address
FIGUEROA APONTE MARIO Y Manager PO Box 1341, ZEPHYRHILLS, FL, 33539
TORRES HERNANDEZ DIANA L Manager PO Box 1341, ZEPHYRHILLS, FL, 33539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011215 EVERYWHERE FOCUS EXPIRED 2016-01-30 2021-12-31 No data PO BOX 1341, ZEPHYRHILLS, FL, 33539

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 6416 Bradford Hill CT, Wesley Chapel, FL 33545 No data
CHANGE OF MAILING ADDRESS 2015-04-23 6416 Bradford Hill CT, Wesley Chapel, FL 33545 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 6416 Bradford Hill CT, Wesley Chapel, FL 33545 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-14
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State