Search icon

MICHAEL JAMES TROLLER, JR., PLLC - Florida Company Profile

Company Details

Entity Name: MICHAEL JAMES TROLLER, JR., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL JAMES TROLLER, JR., PLLC 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: 15 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Feb 2017 (8 years ago)
Document Number: L16000152924
FEI/EIN Number 81-3672317

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

Address: 2030 GOLDEN MEADOW WAY, BARTOW, FL, 33830, US
Mail Address: 2030 GOLDEN MEADOW WAY, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROLLER MICHAEL JJR. Authorized Member 2030 GOLDEN MEADOW WAY, BARTOW, FL, 33830
TROLLER MICHAEL JJR Agent 2030 GOLDEN MEADOW WAY, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009263 THE INSPECTION GUY ACTIVE 2023-01-19 2028-12-31 - 2030 GOLDEN MEADOW WAY, BARTOW, FL, 33830
G23000009262 THE TROLLER GROUP ACTIVE 2023-01-19 2028-12-31 - 2030 GOLDEN MEADOW WAY, BARTOW, FL, 33830
G17000021374 THE TROLLER GROUP EXPIRED 2017-02-28 2022-12-31 - 2030 GOLDEN MEADOW WAY, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-02-20 MICHAEL JAMES TROLLER, JR., PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 2030 GOLDEN MEADOW WAY, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2017-02-20 TROLLER, MICHAEL J, JR -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-03
Florida Limited Liability 2016-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State