Search icon

TRAINING PORT LLC - Florida Company Profile

Company Details

Entity Name: TRAINING PORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAINING PORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2015 (10 years ago)
Date of dissolution: 09 Aug 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L15000163058
FEI/EIN Number 47-5153417

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

Address: 1960 Bayshore Blvd., Dunedin, FL, 34698, US
Mail Address: 1960 Bayshore Blvd., Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON CARRIE A President 1960 Bayshore Blvd., Dunedin, FL, 34698
ANDERSON JOHN Othe 1960 Bayshore Blvd., Dunedin, FL, 34698
LOGERQUIST DEBORAH Manager 1960 Bayshore Blvd., Dunedin, FL, 34698
Bongo MaryBeth Othe 1960 Bayshore Blvd., Dunedin, FL, 34698
Johnson Nicholas Othe 1960 Bayshore Blvd., Dunedin, FL, 34698
Johnson Charles A Othe 1960 Bayshore Blvd., Dunedin, FL, 34698
CAMERON CARRIE A Agent 1960 Bayshore Blvd., Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 1960 Bayshore Blvd., Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2021-01-31 1960 Bayshore Blvd., Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 1960 Bayshore Blvd., Dunedin, FL 34698 -
LC AMENDMENT 2019-06-21 - -
LC AMENDMENT 2018-03-29 - -

Documents

Name Date
LC Voluntary Dissolution 2021-08-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-19
LC Amendment 2019-06-21
ANNUAL REPORT 2019-04-16
LC Amendment 2018-03-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30
Florida Limited Liability 2015-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State