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. |
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 |
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 |
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 |
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