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. |
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 |
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 |
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 | - | - |
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