Search icon

TREMRON JACKSONVILLE, L.C. - Florida Company Profile

Company Details

Entity Name: TREMRON JACKSONVILLE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREMRON JACKSONVILLE, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 1999 (26 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: L99000004482
FEI/EIN Number 593598951

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

Address: 3490 PIEDMONT ROAD NE, SUITE 1300, ATLANTA, GA, 30305, US
Mail Address: 3490 PIEDMONT ROAD NE, SUITE 1300, ATLANTA, GA, 30305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
TREMRON, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075694 TREMRON HARDSCAPE DESIGN CENTER EXPIRED 2013-07-30 2018-12-31 - 2885 ST. CLAIR STREET, JACKSONVILLE, FL, 32254
G13000047896 TREMRON JACKSONVILLE EXPIRED 2013-05-21 2018-12-31 - 2885 ST. CLAIR STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
MERGER 2016-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000160109. MERGER NUMBER 900000166999
REGISTERED AGENT ADDRESS CHANGED 2016-05-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-05-10 3490 PIEDMONT ROAD NE, SUITE 1300, ATLANTA, GA 30305 -
REGISTERED AGENT NAME CHANGED 2016-05-10 C T CORPORATION SYSTEM -
LC AMENDED AND RESTATED ARTICLES 2016-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 3490 PIEDMONT ROAD NE, SUITE 1300, ATLANTA, GA 30305 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000945405 TERMINATED 1000000371513 DUVAL 2012-11-28 2032-12-05 $ 16,273.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Amended and Restated Art 2016-05-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-07
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State