Entity Name: | TRENDS ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRENDS ORLANDO, 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: |
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: | 07 Oct 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000170381 |
FEI/EIN Number |
47-5296133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 THOMASDALE AVE., HAINES CITY, FL, 33844, US |
Mail Address: | 323 THOMASDALE AVE., HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEIKH ALI | Authorized Member | 323 THOMASDALE AVE., HAINES CITY, FL, 33844 |
SHEIKH MOHIB | Authorized Member | 323 THOMASDALE AVE., HAINES CITY, FL, 33844 |
SHEIKH IFFAT | Authorized Member | 323 THOMASDALE AVE., HAINES CITY, FL, 33844 |
SHEIKH ALI | Agent | 323 THOMASDALE AVE., HAINES CITY, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000014492 | COTTON BASICS | EXPIRED | 2016-02-09 | 2021-12-31 | - | 323 THOMASDALE AVE., HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2016-06-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-28 | SHEIKH, ALI | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-28 | 323 THOMASDALE AVE., HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-10-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-22 |
CORLCRACHG | 2016-06-28 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State