Search icon

TRAS, LLC - Florida Company Profile

Company Details

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

TRAS, 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: 13 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000077150
FEI/EIN Number 46-5304904

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

Address: 16787 W 62ND PL, ARVADA, CO, 80403, US
Mail Address: 16787 W 62ND PL, C/O WISLER JACQUECIN, ARVADA, CO, 80403, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUECIN WISLER Manager 16787 W 62ND PL, ARVADA, CO, 80403
JEUNE MACKENDY Manager 5235 NE 3RD CT, MIAMI, FL, 33137
Charles Robenson Manager 36 Patterson Ave, Brocton, MA, 02301
JACQUECIN WISLER Agent 16787 W 62ND PL, ARVADA, FL, 80403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033993 TRAS, LLC EXPIRED 2014-04-04 2024-12-31 - 168 NW 68TH TER, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 16787 W 62ND PL, ARVADA, CO 80403 -
REGISTERED AGENT NAME CHANGED 2021-03-10 JACQUECIN, WISLER -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 16787 W 62ND PL, ARVADA, FL 80403 -
CHANGE OF MAILING ADDRESS 2019-03-21 16787 W 62ND PL, ARVADA, CO 80403 -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-30
Florida Limited Liability 2014-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State