Entity Name: | TRIDENT PRODUCTS AND SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIDENT PRODUCTS AND SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Dec 2015 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Dec 2015 (9 years ago) |
Document Number: | L16000002070 |
FEI/EIN Number |
54-1860261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 857, PALM HARBOR, FL, 34682, US |
Address: | 701 LAKEWOOD DR., PALM HARBOR, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASSOCIATED CHEMICALS AND TECHNOLOGY, INC. | Authorized Member | - |
Reedville Investment Revocable Living Trus | Authorized Member | 272 BRIDGE CREEK CIR., REEDVILLE, VA, 22539 |
MASON JOSEPH E | Authorized Member | 332 LAKE POINT LN., BELEWS CREEK, NC, 27009 |
ZEMP ROBERT W. M. | Agent | 701 LAKEWOOD DR., PALM HARBOR, FL, 34684 |
ZEMP ROBERT W. M. | Manager | 701 LAKEWOOD DR., PALM HARBOR, FL, 34684 |
AC Fermentation LLC | Authorized Member | 1848 POINTE PLACE AVE, ATLANTA, GA, 30338 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CONVERSION | 2015-12-22 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000157467 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State