Search icon

TRADEMARK BUILDERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRADEMARK BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000098867
FEI/EIN Number 82-1456076
Address: 1905 US HWY 17 S, Bartow, FL, 33830, US
Mail Address: 1905 US HWY 17 S, Bartow, FL, 33830, US
ZIP code: 33830
City: Bartow
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
HALFORD STEPHEN K Authorized Member 1020 Trask Lane, Bartow, FL, 33830

Unique Entity ID

CAGE Code:
7Y5B4
UEI Expiration Date:
2020-06-19

Business Information

Activation Date:
2019-06-20
Initial Registration Date:
2017-09-13

Commercial and government entity program

CAGE number:
7Y5B4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-21
CAGE Expiration:
2024-06-20

Contact Information

POC:
STEPHEN HALFORD

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062245 TRADEMARK ROOFING EXPIRED 2019-05-28 2024-12-31 - 2500 DRANE FIELD RD, SUITE 101, LAKELAND, FL, 33811
G19000062249 TRADEMARK MECHANICAL EXPIRED 2019-05-28 2024-12-31 - 2500 DRANE FIELD RD, SUITE 101, LAKELAND, FL, 33811
G19000062255 TRADEMARK HOMES EXPIRED 2019-05-28 2024-12-31 - 2500 DRANE FIELD RD, SUITE 101, LAKELAND, FL, 33811
G19000062257 TRADEMARK POOLS EXPIRED 2019-05-28 2024-12-31 - 2500 DRANE FIELD RD, SUITE 101, LAKELAND, FL, 33811
G19000062261 TRADEMARK ALUMINUM & POOL ENCLOSURES EXPIRED 2019-05-28 2024-12-31 - 2500 DRANE FIELD RD, SUITE 101, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 1905 US HWY 17 S, Bartow, FL 33830 -
CHANGE OF MAILING ADDRESS 2020-05-04 1905 US HWY 17 S, Bartow, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 1905 US HWY 17 S, Bartow, FL 33830 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000221459 ACTIVE 19-8145-CI-13 CIRCUIT COURT OF PINELLAS CTY 2022-04-28 2027-05-10 $186906.45 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J21000553895 ACTIVE 2021CA-001072 POLK COUNTY CIRCUIT COURT 2021-07-15 2026-11-02 $75,068.96 BLANE FOX, 1411 S. WIGGINS RD, PLANT CITY, FL 33566

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2018-01-05
Florida Limited Liability 2017-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30170.37
Total Face Value Of Loan:
30170.37
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,170.37
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,170.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,564.26
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $30,170.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State