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 |
Name | Role | Address |
---|---|---|
Brundage, Michael P, Esq. | Agent | 100 Main Street, Suite 205, Safety Harbor, FL 34695 |
Name | Role | Address |
---|---|---|
SANTELLA, GENE | Manager | 36181 E Lake Road, Suite 315 Palm Harbor, FL 34685 |
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 |
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 |
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