Entity Name: | JS TRINITY TRADING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JS TRINITY TRADING COMPANY, 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: | 19 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000017969 |
FEI/EIN Number |
593587485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 W FAIRBANKS AVE,, SUITE 267, WINTER PARK, FL, 32789 |
Mail Address: | PO BOX 544, GRAPELAND, TX, 75844 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON ROY | Manager | 200 ST ANDREWS BLVD #3407, WINTER PARK, FL, 32792 |
JOHNSON MERION BRUCE | Managing Member | PO BOX 544, GRAPELAND, TX, 75844 |
JOHNSON MERION B | Agent | 127 W FAIRBANKS AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 127 W FAIRBANKS AVE, SUITE 267, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 127 W FAIRBANKS AVE,, SUITE 267, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | JOHNSON, MERION BRA | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 127 W FAIRBANKS AVE,, SUITE 267, WINTER PARK, FL 32789 | - |
LC AMENDMENT AND NAME CHANGE | 2009-04-02 | JS TRINITY TRADING COMPANY, LLC | - |
REINSTATEMENT | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2007-05-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-30 |
LC Amendment and Name Change | 2009-04-02 |
REINSTATEMENT | 2008-11-03 |
ANNUAL REPORT | 2007-07-10 |
LC Amendment | 2007-05-25 |
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-02-26 |
ANNUAL REPORT | 2004-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State