Search icon

TREWA SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TREWA SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREWA SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000148847
FEI/EIN Number 82-2134551

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

Address: 1343 OAKFIELD DR, BRANDON, FL, 33511, US
Mail Address: 1343 OAKFIELD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON HERSHELL SIII Manager 2546 BRIMHOLLOW DR, VALRICO, FL, 33596
HUDSON HERSHELL SIII Agent 2546 Brimhollow Dr, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018883 GULF COAST WATER MANAGEMENT EXPIRED 2019-02-06 2024-12-31 - 1343 OAKFIELD DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 1343 OAKFIELD DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-05-06 1343 OAKFIELD DR, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 2546 Brimhollow Dr, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2019-01-18 HUDSON, HERSHELL S, III -
REINSTATEMENT 2019-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-28
AMENDED ANNUAL REPORT 2019-07-31
REINSTATEMENT 2019-01-18
Florida Limited Liability 2017-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State