Search icon

TRADEMARK BUILDING GROUP LLC - Florida Company Profile

Company Details

Entity Name: TRADEMARK BUILDING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADEMARK BUILDING GROUP 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: 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: 06 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L18000140739
FEI/EIN Number 83-1151798

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

Address: 7655 W Gulf to Lake Hwy., CRYSTAL RIVER, FL, 34429, US
Mail Address: P.O. Box 2008, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAXTON RICHARD WJR. Manager 506 NW 9th Ave., CRYSTAL RIVER, FL, 34428
BENOIST JUSTIN C Manager 5465 W PAUL BRYANT DRIVE, CRYSTAL RIVER, FL, 34429
LAXTON RICHARD WJR. Agent 506 NW 9th Ave, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075080 TRADEMARK HOMES ACTIVE 2018-07-09 2028-12-31 - 1411 NW 19TH ST, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 7655 W Gulf to Lake Hwy., Suite 11, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2024-01-31 7655 W Gulf to Lake Hwy., Suite 11, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 506 NW 9th Ave, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT NAME CHANGED 2019-10-04 LAXTON, RICHARD W, JR. -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-04
LC Amendment 2018-09-20
Florida Limited Liability 2018-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State