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 |
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 | - |
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 |
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 | - | - |
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