Search icon

THE EXCHANGE GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE EXCHANGE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE EXCHANGE GROUP 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: 12 Oct 2022 (3 years ago)
Document Number: L22000439496
FEI/EIN Number 92-0722577

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

Address: 19046 BRUCE B DOWNS BLVD, STE B6 #932, TAMPA, FL, 33647, US
Mail Address: Po Box 46604, TAMPA, FL, 33646, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTEY TRAMAINE Authorized Member PO BOX 46604, TAMPA, FL, 33646
WHITTEY TRAMAINE Agent 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 19046 BRUCE B DOWNS BLVD, STE B6 #932, TAMPA, FL 33647 -

Court Cases

Title Case Number Docket Date Status
TURNKEY PROJECTS RESOURCES, ETC., ET AL. VS AMR T. GAWAD A/K/A AMR ABDEL-GAWAD, ET AL. 5D2015-2784 2015-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-8646-O

Parties

Name TURNKEY PROJECTS RESOURCES
Role Appellant
Status Active
Representations DAVID E. PETERSON, Jennifer R. Dixon, Jason Johnson
Name ANCIENT INTERNATIONAL INFRA
Role Appellant
Status Active
Name AMR GAWAD
Role Appellee
Status Active
Name CAMBER TRADING LIMITED
Role Appellee
Status Active
Name THE EXCHANGE GROUP LLC
Role Appellee
Status Active
Name TRUE INVESTMENTS LLC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED.
Docket Date 2016-07-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2016-04-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TURNKEY PROJECTS RESOURCES
Docket Date 2016-03-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
Docket Date 2016-02-24
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 2/9 AB STRICKEN. AMENDED AB W/I 15 DYS.
Docket Date 2016-02-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of TURNKEY PROJECTS RESOURCES
Docket Date 2016-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN PER 2/24 ORDER.
Docket Date 2015-12-02
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AB TO BE SERVED W/I 60 DYS.
Docket Date 2015-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TURNKEY PROJECTS RESOURCES
Docket Date 2015-11-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMR GAWAD
Docket Date 2015-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TURNKEY PROJECTS RESOURCES
Docket Date 2015-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOL - EFILED (904 pages)
Docket Date 2015-09-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-08-24
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of AMR GAWAD
Docket Date 2015-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-08-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-20
Type Notice
Subtype Notice
Description Notice ~ COMPLIANCE W/ 8/17 ORDER
On Behalf Of TURNKEY PROJECTS RESOURCES
Docket Date 2015-08-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ TO 9/28/15
Docket Date 2015-08-14
Type Response
Subtype Response
Description RESPONSE ~ PER 8/13 ORDER & MOT RELINQ
On Behalf Of TURNKEY PROJECTS RESOURCES
Docket Date 2015-08-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2015-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/5/15
On Behalf Of TURNKEY PROJECTS RESOURCES
Docket Date 2015-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-30
Florida Limited Liability 2022-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State