Search icon

TRIMARK USA, LLC - Florida Company Profile

Company Details

Entity Name: TRIMARK USA, 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: 20 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 May 2024 (a year ago)
Document Number: M16000000535
FEI/EIN Number 62-1808341

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

Key Officers & Management

Name Role Address
WIENCLAW THOMAS President 9 HAMPSHIRE STREET, MANSFIELD, MA, 02048
MOORE MICHAEL Treasurer 9 HAMPSHIRE STREET, MANSFIELD, MA, 02048
PASSANISI MICHAEL Secretary 9 HAMPSHIRE STREET, MANSFIELD, MA, 02048
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141001 TRIMARK SOUTH ACTIVE 2020-11-02 2025-12-31 - 2801 S VALLEY PARKWAY, STE 200, LEWISVILLE, TX, 75067
G20000021227 TRIMARK FOODCRAFT, LLC ACTIVE 2020-02-18 2025-12-31 - 9 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-05-24 TRIMARK USA, LLC -
CHANGE OF MAILING ADDRESS 2024-01-12 9 HAMPSHIRE STREET, MANSFIELD, MA 02048 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 9 HAMPSHIRE STREET, MANSFIELD, MA 02048 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2018-12-18 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 REGISTERED AGENT SOLUTIONS, INC. -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-06-18 - -

Documents

Name Date
LC Amendment and Name Change 2024-05-24
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-12-18
CORLCRACHG 2018-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State