Search icon

TRAFUL 2035 LLC - Florida Company Profile

Company Details

Entity Name: TRAFUL 2035 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAFUL 2035 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: 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: 06 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000013082
FEI/EIN Number 84-4579730

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

Address: GATELAND VILLAGE CONDOMINIUM, 3777 NW 78TH AVE, HOLLYWOOD, FL, 33024, US
Mail Address: 4911 PARC JARDIN DR, HILLSBOROUGH, NC, 27278, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADEO MARCOS Manager 4911 PARC JARDIN DR, HILLSBOROUGH, NC, 27278
MAGGI SEBASTIAN M Authorized Member 4911 PARC JARDIN DR, HILLSBOROUGH, NC, 27278
MAGGI SEBASTIAN M Agent GATELAND VILLAGE CONDOMINIUM, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-05 GATELAND VILLAGE CONDOMINIUM, 3777 NW 78TH AVE, APT 14A, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2023-01-05 MAGGI, SEBASTIAN MATIAS -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 GATELAND VILLAGE CONDOMINIUM, 3777 NW 78TH AVE, APT 14A, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 GATELAND VILLAGE CONDOMINIUM, 3777 NW 78TH AVE, APT 14A, HOLLYWOOD, FL 33024 -
LC AMENDMENT 2020-03-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-24
LC Amendment 2020-03-04
Florida Limited Liability 2020-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State