Search icon

TRADEMORE LLC

Company Details

Entity Name: TRADEMORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2025 (7 days ago)
Document Number: L15000193989
FEI/EIN Number 47-5645428
Address: 6072 NW 56th Drive, Coral Springs, FL 33067
Mail Address: 6072 NW 56th Drive, Coral Springs, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, DAMION C Agent 6072 NW 56th Drive, Coral Springs, FL 33067

Chief Executive Officer

Name Role Address
Moore, Damion C Chief Executive Officer 6072 NW 56th Drive, Coral Springs, FL 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 6072 NW 56th Drive, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2025-02-17 6072 NW 56th Drive, Coral Springs, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 6072 NW 56th Drive, Coral Springs, FL 33067 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-04-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6122 N STATE RD 7, #303, Coconut Creek, FL 33073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2021-08-13 6122 N STATE RD 7, #303, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-13 6122 N STATE RD 7, #303, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2016-10-24 MOORE, DAMION C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148296 ACTIVE 1000000947444 BROWARD 2023-04-05 2033-04-12 $ 422.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2025-02-17
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-11-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State