Search icon

TRELKA FORENSIC- AND MEDICOLEGAL SERVICES PL - Florida Company Profile

Company Details

Entity Name: TRELKA FORENSIC- AND MEDICOLEGAL SERVICES PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRELKA FORENSIC- AND MEDICOLEGAL SERVICES PL 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 14 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2024 (5 months ago)
Document Number: L14000011897
FEI/EIN Number 46-4596702

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

Address: 4831 NW 55th Drive, Coconut Creek, FL, 33073, US
Mail Address: 4831 NW 55th Drive, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRELKA DARIN P Manager 4831 NW 55th Drive, Coconut Creek, FL, 33073
TRELKA MIRIAM L Manager 4831 NW 55th Drive, Coconut Creek, FL, 33073
Trelka Darin PMD, PhD Agent 4831 NW 55th Drive, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 4831 NW 55th Drive, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-01-10 4831 NW 55th Drive, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 4831 NW 55th Drive, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2018-02-01 Trelka, Darin P, MD, PhD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State