Search icon

TRADE ONE, LLC

Company Details

Entity Name: TRADE ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000128359
FEI/EIN Number 38-4040018
Address: 2815 DIRECTORS ROW, SUITE 100, OFFICE 271, ORLANDO, FL, 32809, US
Mail Address: 2815 DIRECTORS ROW, SUITE 100, OFFICE 271, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COMPANY COMBO, LLC Agent 2815 DIRECTORS ROW, ORLANDO, FL, 32809

Authorized Member

Name Role Address
MACHADO ALESSANDRO R Authorized Member AV.BRASIL, 283, AP 301, BALNEARIO CAMBORIU, SC, 88330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 2815 DIRECTORS ROW, SUITE 100, ORLANDO, FL 32809 No data
LC AMENDMENT 2018-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 2815 DIRECTORS ROW, SUITE 100, OFFICE 271, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2018-12-18 2815 DIRECTORS ROW, SUITE 100, OFFICE 271, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000603579 ACTIVE 1000000838625 ORANGE 2019-08-27 2039-09-11 $ 1,220.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-27
LC Amendment 2018-12-18
ANNUAL REPORT 2018-09-03
Florida Limited Liability 2017-06-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State