Entity Name: | R D TROST ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Oct 2021 (3 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Nov 2021 (3 years ago) |
Document Number: | L21000447409 |
FEI/EIN Number | 92-1713164 |
Address: | 4724 Wightman Circle, The Villages, FL, 32163, US |
Mail Address: | 4724 Wightman Circle, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROST ROBERT D | Agent | 4724 Wightman Circle, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
TROST ROBERT D | Manager | 4724 Wightman Circle, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 4724 Wightman Circle, The Villages, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 4724 Wightman Circle, The Villages, FL 32163 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 4724 Wightman Circle, The Villages, FL 32163 | No data |
LC DISSOCIATION MEM | 2021-11-16 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2021-11-16 | R D TROST ENTERPRISES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-28 |
Reg. Agent Resignation | 2021-11-16 |
CORLCDSMEM | 2021-11-16 |
LC Amendment and Name Change | 2021-11-16 |
Florida Limited Liability | 2021-10-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State