Search icon

TRESCASTRO RONDA LLC - Florida Company Profile

Company Details

Entity Name: TRESCASTRO RONDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRESCASTRO RONDA 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: 07 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000060638
FEI/EIN Number 47-3693515

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

Address: 452 LAKE BRIDGE LANE, APT 428, Apopka, FL, 32703, US
Mail Address: 452 LAKE BRIDGE LANE, APT 428, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS LEANNE Authorized Member 452 LAKE BRIDGE LANE, APOPKA, FL, 32703
SALINAS ASDRUBAL Manager 452 LAKE BRIDGE LANE, APOPKA, FL, 32703
GUILLEN GALLEGO LORENZO G Authorized Member 452 LAKE BRIDGE LANE, APOPKA, FL, 32703
SALINAS LEANNE Agent 452 LAKE BRIDGE LANE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101983 TRICHOLOGY FLORIDA ACTIVE 2021-08-05 2026-12-31 - 4270 ALOMA AVE, UNIT 120, WINTER PARK, FL, 32792
G19000070888 CQT PROHAIR EXPIRED 2019-06-25 2024-12-31 - 937 VINERIDGE RD, APT 306, ALTAMONTE SPRINGS, FL, 32714
G17000014821 EASY CARE FOR HAIR EXPIRED 2017-02-09 2022-12-31 - 1698 ALEJO DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 452 LAKE BRIDGE LANE, APT 428, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 452 LAKE BRIDGE LANE, APT 428, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2023-04-10 452 LAKE BRIDGE LANE, APT 428, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2022-06-27 SALINAS, LEANNE -
LC DISSOCIATION MEM 2016-07-11 - -
LC AMENDMENT 2016-04-04 - -
LC AMENDMENT 2016-01-26 - -
LC AMENDMENT 2015-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000150193 ACTIVE 1000000947816 SEMINOLE 2023-03-29 2033-04-12 $ 414.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
CORLCDSMEM 2016-07-11
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State