Search icon

CHANGES TRADING LLC - Florida Company Profile

Company Details

Entity Name: CHANGES TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANGES TRADING 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: 06 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000038197
Address: 2128 E. EDGEWOOD DR, 109, LAKELAND, FL, 33803, US
Mail Address: 2128 E. EDGEWOOD DR, 109, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGGETT TIMOTHY EII Manager 2128 E. EDGEWOOD DR STE 109, LAKELAND, FL, 33803
BAGGETT TIMOTHY EII Agent 2128 E, EDGEWOOD DR, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035829 CHANGES TRADING 1 EXPIRED 2014-04-10 2019-12-31 - 2128 E. EDGEWOOD DR., STE 109, LAKELAND, FL, 33803
G14000035833 CHANGES TRADING 2 EXPIRED 2014-04-10 2019-12-31 - 2128 E. EDGEWOOD DR, STE. 109, LAKELAND, FL, 33803
G14000035836 CHANGES TRADING 3 EXPIRED 2014-04-10 2019-12-31 - 2128 E. EDGEWOOD DR, STE. 109, LAKELAND, FL, 33803
G14000035843 CHANGES TRADING 4 EXPIRED 2014-04-10 2019-12-31 - 2128 E. EDGEWOOD DR, STE. 109, LAKELAND, FL, 33803
G14000035848 CHANGES TRADING 5 EXPIRED 2014-04-10 2019-12-31 - 2128 E. EDGEWOOD DR., STE. 109, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Florida Limited Liability 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State