Search icon

TRINITY CORNER, LLC

Company Details

Entity Name: TRINITY CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000012484
FEI/EIN Number 75-3110249
Address: 36181 E Lake Road, Suite 315, PALM HARBOR, FL 34685
Mail Address: 36181 E Lake Road, Suite 315, PALM HARBOR, FL 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Brundage, Michael P, Esq. Agent 100 Main Street, Suite 205, Safety Harbor, FL 34695

Manager

Name Role Address
SANTELLA, GENE Manager 36181 E Lake Road, Suite 315 Palm Harbor, FL 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-01 36181 E Lake Road, Suite 315, PALM HARBOR, FL 34685 No data
CHANGE OF MAILING ADDRESS 2021-08-01 36181 E Lake Road, Suite 315, PALM HARBOR, FL 34685 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-10 100 Main Street, Suite 205, Safety Harbor, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2017-07-10 Brundage, Michael P, Esq. No data
LC AMENDMENT 2008-07-24 No data No data
NAME CHANGE AMENDMENT 2004-03-26 TRINITY CORNER, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000898519 LAPSED 2013-CA-011861 HILLSBOROUGH COUNTY CIRCUIT 2014-02-24 2019-09-11 $101,480.08 SHUMAKER, LOOP & KENDRICK, LLP, 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602
J14000659044 TERMINATED 13-CA-011861 HILLSBOROUGH CIRCUIT CIVIL 2014-02-19 2019-05-23 $101,480.08 SHUMAKER, LOOP & KENDRICK, LLP, 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State