Entity Name: | TRIMARK USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Apr 2015 (10 years ago) |
Date of dissolution: | 24 May 2024 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 24 May 2024 (a year ago) |
Document Number: | M15000002461 |
FEI/EIN Number |
050500881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 Hampshire Street, MANSFIELD, MA, 02048, US |
Mail Address: | 9 Hampshire Street, MANSFIELD, MA, 02048, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Passanisi Michael | Manager | 9 Hampshire Street, MANSFIELD, MA, 02048 |
Moore Michael | Treasurer | 9 Hampshire Street, MANSFIELD, MA, 02048 |
Satriano Anthony | Asst | 9 Hampshire Street, MANSFIELD, MA, 02048 |
Wienclaw Thomas | President | 9 Hampshire Street, MANSFIELD, MA, 02048 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-05-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 9 Hampshire Street, MANSFIELD, MA 02048 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 9 Hampshire Street, MANSFIELD, MA 02048 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2019-04-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2018-06-18 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2024-05-24 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-17 |
REINSTATEMENT | 2019-04-30 |
CORLCRACHG | 2018-06-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State