Search icon

TRINITY VENTURES III, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY VENTURES III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY VENTURES III, LLC 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: 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: 09 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000000969
FEI/EIN Number 010761175

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 1179, ANNA MARIA, FL, 35216, US
Address: 104 MAPLE AVENUE, ANNA MARIA, FL, 35216, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD MARILYN Managing Member P.O. BOX 1179, ANNA MARIA, FL, 35216
BLALOCK WALTERS Agent 802 11TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 104 MAPLE AVENUE, ANNA MARIA, FL 35216 -
CHANGE OF MAILING ADDRESS 2021-03-29 104 MAPLE AVENUE, ANNA MARIA, FL 35216 -
REGISTERED AGENT NAME CHANGED 2021-03-29 BLALOCK WALTERS -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 802 11TH STREET WEST, BRADENTON, FL 34205 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000536070 TERMINATED 17-13787 CA24 CIRCUIT COURT DADE COUNTY 2017-09-28 2022-09-29 $18,755.12 VINO DEL SUR CORP, 1550 STILLWATER DRIVE, MIAMI BEACH, FLORIDA 33141

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
AMENDED ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State