Entity Name: | TRUSTPOINT INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Oct 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Jan 2018 (7 years ago) |
Document Number: | M12000005686 |
FEI/EIN Number |
263500847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 COBB GALLERIA PARKWAY, Atlanta, GA, 30339, US |
Mail Address: | 3200 COBB GALLERIA PARKWAY, Atlanta, GA, 30339, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HAWN MARK E | Manager | 900 WEST CONWAY DRIVE, ATLANTA, GA, 30327 |
Simeone Stephen | Manager | 2475 Schumard Oak Dr., Braselton, GA, 30517 |
PARACORP INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000063972 | TRUSTPOINT.ONE | ACTIVE | 2018-05-31 | 2028-12-31 | - | 3200 COBB GALLERIA PARKWAY, SUITE 200, ATLANTA, GA, 30339 |
G18000009018 | TRUSTPOINT ONE | EXPIRED | 2018-01-17 | 2023-12-31 | - | 3200 COBB GALLERIA PARKWAY, ATLANTA, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2018-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | PARACORP INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 3200 COBB GALLERIA PARKWAY, SUITE 200, Atlanta, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 3200 COBB GALLERIA PARKWAY, SUITE 200, Atlanta, GA 30339 | - |
LC NAME CHANGE | 2017-01-11 | TRUSTPOINT INTERNATIONAL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
CORLCRACHG | 2018-01-24 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-19 |
LC Name Change | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State