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. |
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 |
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 |
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 | - |
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 |
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