Search icon

TRADEX WORLD, LLC - Florida Company Profile

Company Details

Entity Name: TRADEX WORLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADEX WORLD, 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: 09 Apr 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Oct 2020 (5 years ago)
Document Number: L15000062617
FEI/EIN Number 473699226

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

Address: 11958 NAUTICA DR, ORLANDO, FL, 32827, US
Mail Address: 11958 NAUTICA DR, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Elide M Managing Member 11958 NAUTICA DR, ORLANDO, FL, 32827
Blanco Jose A Managing Member 11958 NAUTICA DR, ORLANDO, FL, 32827
JOSE BLANCO Agent 11958 NAUTICA DR, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016503 ORLANDO AUTO SALES & RECYCLING EXPIRED 2016-02-15 2021-12-31 - 10690 COSMONAUT BLVD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 11958 NAUTICA DR, ORLANDO, FL 32827 -
LC DISSOCIATION MEM 2020-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 11958 NAUTICA DR, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2020-09-02 11958 NAUTICA DR, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2017-04-03 JOSE , BLANCO -
LC AMENDMENT 2015-12-23 - -
LC AMENDMENT 2015-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
CORLCDSMEM 2020-10-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State