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. |
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 |
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 |
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 |
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 | - | - |
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