Search icon

TRUSTY SHIPPING LLC - Florida Company Profile

Company Details

Entity Name: TRUSTY SHIPPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUSTY SHIPPING 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: 25 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L19000291319
FEI/EIN Number 843921691

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

Address: 1155 W State Road 434, Lake Mary, FL, 32746, US
Mail Address: 1155 W State Road 434, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santana Alcides Manager 51 Calle Colinas de Ensenada, Rincon, PR, 00677
GUERRA JASON E Authorized Person 600 PENSACOLA LANE, LAKE MARY, FL, 32746
Guerra Jason E Agent 600 Pensacola Lane, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063720 THE UPS STORE #1984 ACTIVE 2020-06-08 2025-12-31 - 509 S CHICKASAW TRAIL, ORLANDO, FL, 32825
G20000024670 THE UPS STORE # 7273 ACTIVE 2020-02-25 2025-12-31 - 664 BISHOP BAY LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 1155 W State Road 434, Suite 115-286, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-12-13 1155 W State Road 434, Suite 115-286, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 600 Pensacola Lane, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Guerra, Jason E -
LC AMENDMENT 2020-01-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
LC Amendment 2020-01-21
Florida Limited Liability 2019-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State