Search icon

TREP, LLC - Florida Company Profile

Company Details

Entity Name: TREP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREP, 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: 09 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000006722
FEI/EIN Number 81-5379551

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

Address: 5131 INDUSTRY DRIVE, MELBOURNE, FL, 32940, US
Mail Address: 5131 INDUSTRY DRIVE, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDA JOSEPH Manager 5131 INDUSTRY DRIVE, MELBOURNE, FL, 32940
WRIGHT ERIC Manager 5131 INDUSTRY DRIVE, MELBOURNE, FL, 32940
ROSSWAY SWAN TIERNEY BARRY LACEY & OLIVER, Agent ATTN: JASON D. SLATER, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-07-12 - -
LC AMENDMENT 2018-08-24 - -
REGISTERED AGENT NAME CHANGED 2018-08-24 ROSSWAY SWAN TIERNEY BARRY LACEY & OLIVER, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 ATTN: JASON D. SLATER, 2101 INDIAN RIVER BLVD, SUITE 200, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 5131 INDUSTRY DRIVE, SUITE 107, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2017-08-07 5131 INDUSTRY DRIVE, SUITE 107, MELBOURNE, FL 32940 -
LC NAME CHANGE 2017-03-08 TREP, LLC -

Documents

Name Date
CORLCDSMEM 2019-07-12
LC Amendment 2018-08-24
ANNUAL REPORT 2018-04-10
LC Name Change 2017-03-08
Florida Limited Liability 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State