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