Search icon

JS TRINITY TRADING COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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