Search icon

TRESSIS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TRESSIS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRESSIS HOLDINGS 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: 23 Oct 2014 (11 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L14000165817
FEI/EIN Number 47-2156822

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

Address: 5401 S KIRKMAN RD, STE 135, ORLANDO, FL, 32819, US
Mail Address: 5401 S KIRKMAN RD, STE 135, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
US TAX CONSULTING INC Agent -
OLIVEIRA RIVERO DOUGLAS Manager 14381 BLACK TEA DR, WINTER GARDEN, FL, 34787
FIUZA DE BRAGANCA RICARDO ARTHUR Authorized Member RUA ELOA DO VALE QUADROS #34, COTIA, SP, 06706057
FIUZA DE BRAGANCA GEOMARA Authorized Member RUA ELOA DO VALE QUADROS #34, COTIA, SP, 06706057

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-16 - -
LC AMENDMENT 2020-12-09 - -
LC AMENDMENT 2020-11-04 - -
LC AMENDMENT 2020-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 5401 S KIRKMAN RD, STE 135, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-04-28 5401 S KIRKMAN RD, STE 135, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 5401 S KIRKMAN RD, STE 135, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-01-26
LC Amendment 2020-12-09
LC Amendment 2020-11-04
LC Amendment 2020-11-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State