Entity Name: | TRADEMARKERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000086732 |
FEI/EIN Number | 30-0830577 |
Address: | 100 Biscayne Blvd, Miami, FL, 33132, US |
Mail Address: | 100 Biscayne Blvd, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TRADEMARKERS LLC | Agent |
Name | Role | Address |
---|---|---|
SEEVENS IVAN | Authorized Member | 100 Biscayne Blvd, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 100 Biscayne Blvd, Suite 1114, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 100 Biscayne Blvd, Suite 1114, Miami, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | Trademarkers | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 100 Biscayne Blvd, Suite 1114, Miami, FL 33132 | No data |
LC STMNT OF RA/RO CHG | 2015-11-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-06 |
CORLCRACHG | 2015-11-12 |
ANNUAL REPORT | 2015-01-05 |
Florida Limited Liability | 2014-05-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State