Entity Name: | TRIMM CELLULAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIMM CELLULAR 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: | 08 Aug 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000168964 |
FEI/EIN Number |
32-0544025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 FLORIDA AVE S, LAKELAND, FL, 33801, US |
Mail Address: | 210 FLORIDA AVE S, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIMM NICOLE | Manager | 9418 redhawk bend lane, LAKELAND, FL, 33810 |
TRIMM NICOLE | Agent | 9418 redhawk bend lane, LAKELAND, FL, 33810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038888 | TRIMM CELLULAR | EXPIRED | 2018-03-23 | 2023-12-31 | - | 2101 NORMA AVE, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-14 | 210 FLORIDA AVE S, SUITE 201, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2021-06-14 | 210 FLORIDA AVE S, SUITE 201, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-18 | 9418 redhawk bend lane, LAKELAND, FL 33810 | - |
LC AMENDMENT | 2017-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-09 | TRIMM, NICOLE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000820686 | TERMINATED | 1000000851797 | POLK | 2019-12-11 | 2039-12-18 | $ 2,728.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
LC Amendment | 2017-11-09 |
Florida Limited Liability | 2017-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9263618402 | 2021-02-16 | 0455 | PPS | 309 Cypress Gardens Blvd, Winter Haven, FL, 33880-4452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8741817201 | 2020-04-28 | 0455 | PPP | 6741 odoniel loop w, lakeland, FL, 33809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State