Entity Name: | TRIMTASTIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2017 (8 years ago) |
Document Number: | L15000165298 |
FEI/EIN Number | 47-5199092 |
Address: | 11455 SEELY LANE, BROOKSVILLE, FL, 34613 |
Mail Address: | 11455 SEELY LANE, BROOKSVILLE, FL, 34613 |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEISTER COREY J | Agent | 11455 SEELY LANE, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
MEISTER COREY J | Authorized Member | 11455 SEELY LANE, BROOKSVILLE, FL, 34613 |
MEISTER SANDRA C | Authorized Member | 11455 SEELY LANE, BROOKSVILLE, FL, 34613 |
MEISTER HUNTER A | Authorized Member | 11455 SEELY LANE, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-04-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | MEISTER, COREY J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000143638 | TERMINATED | 1000000918762 | HERNANDO | 2022-03-15 | 2032-03-23 | $ 1,340.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-20 |
REINSTATEMENT | 2017-04-30 |
Florida Limited Liability | 2015-09-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State