Search icon

TRINITY DNA SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY DNA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY DNA SOLUTIONS, 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000019874
FEI/EIN Number 510471023

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7150 TIPPIN AVE # 11005, PENSACOLA, FL, 32504, US
Mail Address: 7150 TIPPIN AVE # 11005, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULEGER CANDY Managing Member 7150 TIPPIN AVE # 11005, PENSACOLA, FL, 32504
ZULEGER CANDY Agent 7150 TIPPIN AVE # 11005, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 7150 TIPPIN AVE # 11005, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2019-04-01 7150 TIPPIN AVE # 11005, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 7150 TIPPIN AVE # 11005, PENSACOLA, FL 32504 -
REINSTATEMENT 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State