Search icon

TRINITY, LLC - Florida Company Profile

Company Details

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

TRINITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2012 (13 years ago)
Document Number: L04000013171
FEI/EIN Number 200889649

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

Address: 12564 SAMPSON RD., JACKSONVILLE, FL, 32218
Mail Address: PO BOX 41111, JACKSONVILLE, FL, 32203
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER HOWARD P Managing Member 12564 SAMPSON RD., JACKSONVILLE, FL, 32218
MILLER MARY M Managing Member 12564 SAMPSON RD., JACKSONVILLE, FL, 32218
Worth KAREN L Managing Member 8705 Ft. Caroline Rd., JACKSONVILLE, FL, 32277
MILLER HOWARD P Agent 12564 SAMPSON RD, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04222700176 TRINITY TRAVEL ACTIVE 2004-08-09 2025-12-31 - PO BOX 41111, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-25 12564 SAMPSON RD., JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 12564 SAMPSON RD., JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2005-04-15 MILLER, HOWARD PRES. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State