Search icon

TRIM TEK. LLC. - Florida Company Profile

Company Details

Entity Name: TRIM TEK. LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIM TEK. 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: 25 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L15000145395
FEI/EIN Number 47-5516182

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

Mail Address: 6204 FLORIDA AVE, NEW PORT RICHEY, FL, 34653, US
Address: 6204 FLORIDA AVE, NEW PORT RICHEY,FL., AL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Craig Manager 6204 FLORIDA AVE, NEW PORT RICHEY,FL., AL, 34653
COWAN GREG Manager 6204 FLORIDA AVE., NEW PORT RICHEY, FL, 34653
COWAN SONIA M Manager 6204 FLORIDA AVE, NEW PORT RICHEY,FL., FL, 34653
GREG COWAN Agent 6204 FLORIDA AVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 GREG COWAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 6204 FLORIDA AVE, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 6204 FLORIDA AVE, NEW PORT RICHEY,FL., AL 34653 -
CHANGE OF MAILING ADDRESS 2016-09-12 6204 FLORIDA AVE, NEW PORT RICHEY,FL., AL 34653 -
LC AMENDMENT 2016-06-24 - -
LC AMENDMENT 2016-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-12
LC Amendment 2016-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State