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