Search icon

TRIMIT CONSULTING, LLC

Company Details

Entity Name: TRIMIT CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000004303
FEI/EIN Number 81-5074731
Address: 502 E Main St, Lakeland, FL, 33801, US
Mail Address: 502 E Main St, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BOHRER ROBERT J Agent 502 E Main St, Lakeland, FL, 33801

Manager

Name Role Address
BOHRER ROBERT J Manager 331 S. FLORIDA AVE., BSMT, LAKELAND, FL, 33801
Bohrer DIANA L Manager 331 S. FLORIDA AVE., BSMT, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073393 STREAMALIGN ACTIVE 2020-06-28 2025-12-31 No data 502 E. MAIN ST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 502 E Main St, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2020-06-28 502 E Main St, Lakeland, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 502 E Main St, Lakeland, FL 33801 No data
LC NAME CHANGE 2020-04-23 TRIMIT CONSULTING, LLC No data
LC AMENDMENT AND NAME CHANGE 2019-10-07 STREAMALIGN, LLC No data

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
LC Name Change 2020-04-23
LC Amendment and Name Change 2019-10-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State