Entity Name: | TRINITY TILE GROUP OF FORT MYERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITY TILE GROUP OF FORT MYERS, L.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: |
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: | 27 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | L00000004804 |
FEI/EIN Number |
593642645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4337 DARDANELLE DR, ORLANDO, FL, 32808 |
Address: | 115 SW 49th Avenue, Ocala, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELUZIO DONALD | Manager | 4337 DARDANELLE DRIVE, ORLANDO, FL, 32808 |
DELUZIO DONALD | Agent | 4337 DARDANELLE DRIVE, ORLANDO, FL, 32808 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000063399 | TRINITY SURFACES OF FORT MYERS | ACTIVE | 2013-06-24 | 2028-12-31 | - | 115 SW 49TH AVE., SUITE 105, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | DELUZIO, DONALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 115 SW 49th Avenue, Suite 105, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 115 SW 49th Avenue, Suite 105, Ocala, FL 34474 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State