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. |
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 |
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 |
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 |
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 | - | - |
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 |
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