Search icon

ALL SOUTHERN TRADES L.L.C. - Florida Company Profile

Company Details

Entity Name: ALL SOUTHERN TRADES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL SOUTHERN TRADES L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L17000245018
FEI/EIN Number 901898394

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

Address: 4520 NE 36th Ave, OCALA, FL, 34479, US
Mail Address: 4520 NE 36th Ave, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENGROVE DANIEL C Chief Executive Officer 2115 Se 34th St, OCALA, FL, 34471
TRENGROVE KATHERINE Chief Financial Officer 2115 Se 34th St, OCALA, FL, 34471
TRENGROVE DANIEL C Agent 2115 SE 34TH STREET, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143648 ALL SOUTHERN LAWN & LANDSCAPING ACTIVE 2024-11-25 2029-12-31 - 4520 NE 36TH AVE, OCALA, FL, 34479
G18000095374 ALL SOUTHERN LAWN & LANDSCAPING EXPIRED 2018-08-27 2023-12-31 - 2115 SE 34TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 4520 NE 36th Ave, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 4520 NE 36th Ave, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2024-09-12 4520 NE 36th Ave, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2018-10-08 TRENGROVE, DANIEL C -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-07-12 ALL SOUTHERN TRADES L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-10-08
LC Amendment and Name Change 2018-07-12
Florida Limited Liability 2017-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State