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. |
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 |
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 |
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 | - |
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