Search icon

TRINITY TILE GROUP OF FORT MYERS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
DELUZIO DONALD Manager 4337 DARDANELLE DRIVE, ORLANDO, FL, 32808
DELUZIO DONALD Agent 4337 DARDANELLE DRIVE, ORLANDO, FL, 32808

Fictitious Names

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

Events

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 -

Documents

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