Search icon

TRINITY ONE BROKERS LLC - Florida Company Profile

Company Details

Entity Name: TRINITY ONE BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY ONE BROKERS 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: 14 Aug 2003 (22 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L03000030368
FEI/EIN Number 510486934

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

Address: 7040-25 SEMINOLE-PW, #133, LOXAHATCHEE, FL, 33470, US
Mail Address: 7040-25 SEMINOLE-PW, #133, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS GENIUS Manager 7040-25 SEMINOLE-PW #133, LOXAHATCHEE, FL, 33470
BARRETT THOMAS Manager 7040-25 SEMINOLE-PW #133, LOXAHATCHEE, FL, 33470
WELLS GENIUS Agent 7040-25 SEMINOLE-PW #133, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-29 7040-25 SEMINOLE-PW #133, LOXAHATCHEE, FL 33470 -
LC AMENDMENT 2007-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-25 7040-25 SEMINOLE-PW, #133, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2007-05-25 7040-25 SEMINOLE-PW, #133, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 2005-03-18 - -
REGISTERED AGENT NAME CHANGED 2005-03-18 WELLS, GENIUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-04-17
Reg. Agent Change 2007-05-29
LC Amendment 2007-05-25
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-04-30
REINSTATEMENT 2005-03-18
Florida Limited Liability 2003-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State