Search icon

TRV MECHANICAL CONTRACTORS SOUTH LLC - Florida Company Profile

Company Details

Entity Name: TRV MECHANICAL CONTRACTORS SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRV MECHANICAL CONTRACTORS SOUTH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2016 (8 years ago)
Date of dissolution: 06 Nov 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L16000185887
FEI/EIN Number 81-2285522

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

Address: 18529 Long Lake Drive, Boca Raton, FL, 33496, US
Mail Address: 217 MARKET STREET, KENILWORTH, NJ, 07033, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADALI REGINA A Member 217 MARKET STREET, KENILWORTH, NJ, 07033
BADALI VINCENT Member 217 MARKET STREET, KENILWORTH, NJ, 07033
BADALI REGINA A Agent 18529 Long Lake Drive, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 18529 Long Lake Drive, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 18529 Long Lake Drive, Boca Raton, FL 33496 -
LC STMNT OF RA/RO CHG 2021-12-17 - -

Documents

Name Date
LC Voluntary Dissolution 2023-11-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
CORLCRACHG 2021-12-17
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State