Search icon

TRM GLOBAL ENTERPRISE, LLC.

Company Details

Entity Name: TRM GLOBAL ENTERPRISE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L20000019855
FEI/EIN Number 844270467
Address: 1702 NORTH WOODLAND BLVD, DELAND, FL, 32720, US
Mail Address: 1702 NORTH WOODLAND BLVD., DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376142547 2020-10-20 2020-10-20 145 CRAWL KEY CT, DELAND, FL, 327203951, US 145 CRAWL KEY CT, DELAND, FL, 327203951, US

Contacts

Phone +1 386-837-4159

Authorized person

Name MS. TAMEKA HOPKINS
Role OWNER
Phone 3868374159

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Agent

Name Role Address
HOPKINS TAMEKA M Agent 612 West Beresford Avenue, DELAND, FL, 32720

Owne

Name Role Address
HOPKINS TAMEKA M Owne 612 West Beresford Avenue, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012895 CREATIVE SMILES DENTAL GROUP ACTIVE 2020-01-28 2025-12-31 No data 145 CRAWL KEY COURT, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 612 West Beresford Avenue, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 1702 NORTH WOODLAND BLVD, SUITE 116 BOX 430, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2021-09-24 1702 NORTH WOODLAND BLVD, SUITE 116 BOX 430, DELAND, FL 32720 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000117798 ACTIVE 1000000917166 VOLUSIA 2022-02-25 2032-03-09 $ 819.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State