Search icon

D & J'S TRAXX-HOGGING, LLC - Florida Company Profile

Company Details

Entity Name: D & J'S TRAXX-HOGGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & J'S TRAXX-HOGGING, 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: 17 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L17000085100
FEI/EIN Number 82-1338085

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

Address: 1625 SW MOCKINGBIRD ST, ARCADIA, FL, 34266, US
Mail Address: PO BOX 1070, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINALDI JOHN AII Authorized Member 318 N POLK AVE, ARCADIA, FL, 34266
Jones Timothy Auth 6346 NE Thomas Dr., Arcadia, FL, 34266
RINALDI JOHN Agent 318 N Polk Ave, Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044613 LAWN LEADERS LANDSCAPE MANAGEMENT ACTIVE 2020-04-23 2025-12-31 - 114 N HILLSBOROUGH AVE., ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 1625 SW MOCKINGBIRD ST, ARCADIA, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 318 N Polk Ave, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2020-10-08 1625 SW MOCKINGBIRD ST, ARCADIA, FL 34266 -
LC STMNT OF RA/RO CHG 2019-05-23 - -
REGISTERED AGENT NAME CHANGED 2019-05-23 RINALDI, JOHN -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-27
CORLCRACHG 2019-05-23
ANNUAL REPORT 2019-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State