Search icon

TROMPIZ GROUP LLC - Florida Company Profile

Company Details

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

TROMPIZ 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: 23 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L18000176578
FEI/EIN Number 831543129

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

Address: 7157 Narcoossee Road, orlando, FL, 32822, US
Mail Address: 2138 BRILLANTE DR, SAINT CLOUD, FL, 34771, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO REINA Agent 2138 Brillante Drive, Saint Cloud, FL, 34771
RED25 LLC Managing Member 1309 COFFEN AVE, STE 1200, SHERIDAN, WY, 82801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-20 - -
CHANGE OF MAILING ADDRESS 2023-12-22 7157 Narcoossee Road, orlando, FL 32822 -
LC AMENDMENT AND NAME CHANGE 2023-12-22 TROMPIZ GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 7157 Narcoossee Road, orlando, FL 32822 -
LC AMENDMENT 2022-12-16 - -
LC AMENDMENT 2021-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 2138 Brillante Drive, Saint Cloud, FL 34771 -
LC AMENDMENT 2018-12-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-25
LC Amendment 2024-02-20
LC Amendment and Name Change 2023-12-22
ANNUAL REPORT 2023-01-19
LC Amendment 2022-12-16
ANNUAL REPORT 2022-01-27
LC Amendment 2021-07-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State