Entity Name: | TROPHY PROPERTIES OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 2016 (9 years ago) |
Date of dissolution: | 29 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2023 (2 years ago) |
Document Number: | L16000097380 |
FEI/EIN Number | 81-2734199 |
Address: | 736 Island Way, CLEARWATER Beach, FL, 33767, US |
Mail Address: | 736 Island Way, CLEARWATER Beach, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX GREGORY A | Agent | 2515 COUNTRYSIDE BLVD, CLEARWATER, FL, 33763 |
Name | Role | Address |
---|---|---|
RODNIZKI JORGE | Manager | 736 Island Way, CLEARWATER Beach, FL, 33767 |
RODNIZKI IRENE | Manager | 736 Island Way, CLEARWATER Beach, FL, 33767 |
PAULL DENNIS | Manager | 4903 W San Nicholas St, TAMPA, FL, 33629 |
PAULL DIANE | Manager | 4903 San Nicholas St., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 736 Island Way, Apt 602, CLEARWATER Beach, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 736 Island Way, Apt 602, CLEARWATER Beach, FL 33767 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-29 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-18 |
Florida Limited Liability | 2016-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State