Entity Name: | TROUN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROUN, 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. |
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: | 02 Mar 2017 (8 years ago) |
Document Number: | L17000049783 |
FEI/EIN Number |
320521361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 Sally Circle, BRECKENRIDGE, CO, 80424, US |
Mail Address: | PO-BOX 3773, BRECKENRIDGE, CO, 80424, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TROUN, LLC, COLORADO | 20211511628 | COLORADO |
Name | Role | Address |
---|---|---|
SERRA HERAUD ISABELLE | Manager | 102 Sally Circle, BRECKENRIDGE, CO, 80424 |
SOLUTIONS CPA | Agent | 3801 Avalon Park E. Blvd, ORLANDO, FL, 32828 |
HERAUD YVAN | Manager | 102 Sally Circle, BRECKENRIDGE, CO, 80424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 1012 poplar, denver, CO 80220 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-25 | 102 Sally Circle, BRECKENRIDGE, CO 80424 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-25 | 3801 Avalon Park E. Blvd, Suite # 350A, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 102 Sally Circle, BRECKENRIDGE, CO 80424 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | SOLUTIONS, CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-17 |
AMENDED ANNUAL REPORT | 2019-06-17 |
AMENDED ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State