Search icon

TRINITY TOWN CENTER, LLC

Company Details

Entity Name: TRINITY TOWN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000012485
FEI/EIN Number 75-3110248
Address: 36181 East Lake Road, Suite 143, Palm Harbor, FL 34685
Mail Address: 36181 East Lake Road, Suite 143, 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

MGR PRES

Name Role Address
Planes, WILLIAM, MGR PRES CEO MGR PRES 36181 East Lake Road, Suite 143 Palm Harbor, FL 34685

VP MGR

Name Role Address
AIELLO, PAUL VP MGR 36181 East Lake Road, Suite 143 Palm Harbor, FL 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-12 36181 East Lake Road, Suite 143, Palm Harbor, FL 34685 No data
REGISTERED AGENT NAME CHANGED 2017-07-12 Brundage, Michael P, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-12 100 Main Street, Suite 205, Safety Harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2017-07-12 36181 East Lake Road, Suite 143, Palm Harbor, FL 34685 No data
NAME CHANGE AMENDMENT 2005-08-18 TRINITY TOWN CENTER, LLC No data
NAME CHANGE AMENDMENT 2004-03-26 TRINITY PLACE, LLC No data

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-12-04
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-12-14
ANNUAL REPORT 2012-04-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State