Search icon

TROMO, LLC - Florida Company Profile

Company Details

Entity Name: TROMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROMO, 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: 18 Apr 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jun 2014 (11 years ago)
Document Number: L14000063854
Address: 3730 Lakemont Drive, BONITA SPRINGS, FL, 34134, US
Mail Address: 3730 Lakemont Drive, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HF REGISTERED AGENTS, LLC Agent -
BIESANZ JAMES TIII Manager 3730 Lakemont Drive, BONITA SPRINGS, FL, 34134
Biesanz James TIII President 3730 Lakemont Drive, BONITA SPRINGS, FL, 34134
Biesanz James TIII Treasurer 3730 Lakemont Drive, BONITA SPRINGS, FL, 34134
Biesanz RORY E Vice President 3730 Lakemont Drive, BONITA SPRINGS, FL, 34134
Biesanz MOLLY KIII Secretary 3730 Lakemont Drive, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 3730 Lakemont Drive, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2024-02-08 3730 Lakemont Drive, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2023-02-13 HF REGISTERED AGENTS, LLC -
MERGER 2014-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000141247

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State