Search icon

TROUTSTANDING SPORTS MARKETING LLC - Florida Company Profile

Company Details

Entity Name: TROUTSTANDING SPORTS MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROUTSTANDING SPORTS MARKETING 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: 02 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2015 (9 years ago)
Document Number: L14000054956
FEI/EIN Number 46-5299167

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

Address: 20537 GRAND VISTA LANE, TAMPA, FL, 33631
Mail Address: P.O. Box 806, Millville, NJ, 08332, US
ZIP code: 33631
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROUT MICHAEL N Manager P.O. Box 806, Millville, NJ, 08332
TROUT DEBRA Manager P.O. Box 806, Millville, NJ, 08332
Trout Tyler J Manager P.O. Box 806, Millville, NJ, 08332
Trout Debra Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-03 20537 GRAND VISTA LANE, TAMPA, FL 33631 -
REINSTATEMENT 2015-11-11 - -
REGISTERED AGENT NAME CHANGED 2015-11-11 Trout, Debra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC RESTATED ARTICLES 2014-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 20537 GRAND VISTA LANE, TAMPA, FL 33631 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-11-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State