Search icon

TRUST EQUITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRUST EQUITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUST EQUITY GROUP, 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: 31 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: L15000056915
FEI/EIN Number 83-1573882

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

Address: 100 E New York Avenue Suite103BBB, DeLand, FL, 32724, US
Mail Address: 100 E New York Avenue Suite103BBB, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER RHONDA Managing Member 113 MAGNOLIA AVE, SANFORD, FL, 32771
Thompson Yvonne Agent 701 SILVERSMITH CIRCLE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026190 TRUST EQUITY GROUP ACTIVE 2017-03-11 2027-12-31 - 113 MAGNOLIA AVENUE, SUITE 203, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 100 E New York Avenue Suite103BBB, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2024-09-20 100 E New York Avenue Suite103BBB, DeLand, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 701 SILVERSMITH CIRCLE, LAKE MARY, FL 32746 -
LC AMENDMENT 2022-07-05 - -
REGISTERED AGENT NAME CHANGED 2020-03-11 Thompson, Yvonne -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
LC Amendment 2022-07-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State