Search icon

TROUN, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of TROUN, LLC, COLORADO 20211511628 COLORADO

Key Officers & Management

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

Events

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 -

Documents

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