Search icon

TRONCOSO DIAZ LLC - Florida Company Profile

Company Details

Entity Name: TRONCOSO DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRONCOSO DIAZ 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: 27 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: L15000093046
FEI/EIN Number 47-4119583

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

Address: 2409 LANCASHIRE LN, KISSIMMEE, FL, 34743, US
Mail Address: 2409 LANCASHIRE LN, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ PABLO M Manager 2409 LANCASHIRE LN, KISSIMMEE, FL, 34743
DIAZ PABLO M Agent 2409 LANCASHIRE LN, KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066746 TAFT SUNOCO CONVENIENCE STORE EXPIRED 2015-06-26 2020-12-31 - 2200 AMERICANA BLV, SUIT 123, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 2409 LANCASHIRE LN, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2023-02-23 2409 LANCASHIRE LN, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 2409 LANCASHIRE LN, KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 2021-01-08 DIAZ, PABLO M -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-06
LC Amendment 2015-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State