Search icon

TRIMMIN' PROPERTY MANAGEMENT LLC

Company Details

Entity Name: TRIMMIN' PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Feb 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000054002
Address: 13846 CREST LAKE DR, HUDSON, FL, 34669, US
Mail Address: 13846 CREST LAKE DR, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLEPAGE CHRISTOPHER W Agent 12729 SAULSTON PLACE, HUDSON, FL, 34669

Chief Executive Officer

Name Role Address
LITTLEPAGE CHRISTOPHER W Chief Executive Officer 12729 SAULSTON PLACE, HUDSON, FL, 34669

Chief Operating Officer

Name Role Address
METZNER MARC K Chief Operating Officer 16824 MOSS TREE LP APT 115, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026246 TRIMMIN' ON THE EDGE ACTIVE 2020-02-28 2025-12-31 No data 13846 CREST LAKE DR, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2020-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 13846 CREST LAKE DR, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2020-03-02 13846 CREST LAKE DR, HUDSON, FL 34669 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000062630 TERMINATED 1000000915130 PASCO 2022-01-31 2032-02-02 $ 503.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
LC Amendment 2020-03-02
Florida Limited Liability 2020-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State