Search icon

TREMAYNE FACILITIES MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TREMAYNE FACILITIES MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREMAYNE FACILITIES MANAGEMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Mar 2016 (9 years ago)
Document Number: L16000045571
FEI/EIN Number 81-1796316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 231 Riverside Dr, Holly Hill, FL, 32117, US
Mail Address: 231 Riverside Dr, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIEBERG MERVYN T Authorized Member 231 Riverside Dr, Holly Hill, FL, 32117
Drieberg Mervyn T Agent 231 Riverside Dr, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 336 HANG LOOSE WAY, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 336 HANG LOOSE WAY, DAYTONA BEACH, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 231 Riverside Dr, Unit 1204, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-01-06 231 Riverside Dr, Unit 1204, Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 231 Riverside Dr, Unit 1204, Holly Hill, FL 32117 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Drieberg, Mervyn Tremayne -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State