Search icon

TROVER REALTY, LLC

Company Details

Entity Name: TROVER REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: L15000203664
FEI/EIN Number 20-0106612
Address: 14512 Spotted Sandpiper Blvd., Winter Garden, FL 34787
Mail Address: 14512 Spotted Sandpiper Blvd., Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DiGiovanni, Kelly S Agent 14512 Spotted Sandpiper Blvd, Winter Garden, FL 34787

Authorized Manager

Name Role Address
Trover, Susan K Authorized Manager 17398 Channel Way, Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033934 URHOME REALTY EXPIRED 2018-03-06 2023-12-31 No data 7835 SKIING WAY, WINTER GARDEN, FL, 34787
G16000043372 ALL STAR VACATION REALTY EXPIRED 2016-04-29 2021-12-31 No data 950 CELEBRATION BLVD., SUITE A, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 14512 Spotted Sandpiper Blvd., Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-05-09 14512 Spotted Sandpiper Blvd., Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 14512 Spotted Sandpiper Blvd, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2018-03-05 DiGiovanni, Kelly S No data
CONVERSION 2015-12-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000080691. CONVERSION NUMBER 900000156289

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000402255 LAPSED 2017-CA-2261-CI 9TH JUDICIAL CIRCUIT COURT 2018-01-10 2023-06-11 $34,508.36 ISSA HOLDINGS, LLC, 950 CELEBRATION BLVD., SUITE F, CELEBRATION, FL 34747

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2016-01-14

Date of last update: 20 Jan 2025

Sources: Florida Department of State