Search icon

LARGO TRIO, LLC - Florida Company Profile

Company Details

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

LARGO TRIO, 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: 06 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L14000156133
FEI/EIN Number 47-2018723

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

Address: 399 W PALMETTO PARK ROAD,, SUITE 102, BOCA RATON, FL, 33432, US
Mail Address: 399 W PALMETTO PARK ROAD,, SUITE 102, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILLIANA M RAMIREZ - TENANTS ENTIRETY Manager 399 W PALMETTO PARK ROAD,, BOCA RATON, FL, 33432
GM FINACIAL GROUP LIMITED INC. Agent 399 W PALMETTO PARK RD #102, BOCA RATON, FL, 33432
DALIER J. RAMIREZ - TENANTS ENTIRETY Manager 399 W PALMETTO PARK ROAD,, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 399 W PALMETTO PARK RD #102, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-03 399 W PALMETTO PARK ROAD,, SUITE 102, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-07-03 399 W PALMETTO PARK ROAD,, SUITE 102, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-01
CORLCRACHG 2019-07-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State