Search icon

GENUINE TRADES LLC - Florida Company Profile

Company Details

Entity Name: GENUINE TRADES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENUINE TRADES 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: 24 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L20000218574
FEI/EIN Number 85-2330772

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

Address: 5137 Cypress Creek Drive, Orlando, FL, 32811, US
Mail Address: 5137 Cypress Creek Drive, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greico Cruz V Manager 5137 Cypress Creek Drive, Orlando, FL, 32811
GREICO CRUZ V Agent 5137 Cypress Creek Drive, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068663 GENUINE MGMT GROUP ACTIVE 2024-05-31 2029-12-31 - 5137 CYPRESS CREEK DRIVE, ORLANDO, FL, 32811
G20000150320 CRUZBOX ACTIVE 2020-11-24 2025-12-31 - 9300 CONROY WINDERMERE ROAD, #2359, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5137 Cypress Creek Drive, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2024-04-23 5137 Cypress Creek Drive, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2024-04-23 GREICO, CRUZ V -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 5137 Cypress Creek Drive, Orlando, FL 32811 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
Florida Limited Liability 2020-07-24

Date of last update: 02 May 2025

Sources: Florida Department of State