Search icon

TRUDEEN MULITISERVICES LLC - Florida Company Profile

Company Details

Entity Name: TRUDEEN MULITISERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUDEEN MULITISERVICES 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: 22 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2017 (8 years ago)
Document Number: L16000137710
FEI/EIN Number 81-3181562

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

Address: 1219 NORTH 22ND STREET, FT. PIERCE, FL, 39450, US
Mail Address: 3116 MELALEUCA DRIVE, WEST PALM BEACH, FL, 33406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON FREDDIE Manager 1219 NORTH 22ND STREET, FT. PIERCE, FL, 39450
ANDERSON FREDDIE Agent 1219 NORTH 22ND STREET, FT. PIERCE, FL, 39450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119535 TRUDEEN TRANSPORT LLC EXPIRED 2017-10-30 2022-12-31 - PO BOX 222873, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 1219 NORTH 22ND STREET, FT. PIERCE, FL 39450 -
LC AMENDMENT 2017-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-11 1219 NORTH 22ND STREET, FT. PIERCE, FL 39450 -
REGISTERED AGENT NAME CHANGED 2017-05-11 ANDERSON, FREDDIE -
LC STMNT OF RA/RO CHG 2017-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 1219 NORTH 22ND STREET, FT. PIERCE, FL 39450 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-04
LC Amendment 2017-05-11
CORLCRACHG 2017-04-14
ANNUAL REPORT 2017-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State