Search icon

TRINITY ALLIANCE, LLC

Company Details

Entity Name: TRINITY ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L04000041825
FEI/EIN Number 201195685
Address: 950/956 NORTH COCOA BLVD., COCOA, FL, 32922, US
Mail Address: 2425 PINEAPPLE AVE, SUITE 108, MELBOURNE, FL, 32935, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
healy tadhg Agent 134 STARBOARD LANE, Merritt Island, FL, 32953

Managing Member

Name Role Address
HEALY TADHG Managing Member 334/336 WEST 46TH STREET, MANHATTAN, NY, 10036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-31 healy, tadhg No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 134 STARBOARD LANE, APT 102, Merritt Island, FL 32953 No data
LC DISSOCIATION MEM 2023-04-04 No data No data
CHANGE OF MAILING ADDRESS 2009-03-23 950/956 NORTH COCOA BLVD., COCOA, FL 32922 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000435428 ACTIVE 05-2023-CA-26436 CIRCUIT COURT/BREVARD COUNTY 2024-07-11 2029-07-15 $56,885.00 VON STEIN REAL ESTATE CORPORATION, 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962

Court Cases

Title Case Number Docket Date Status
Von Stein Real Estate Corporation, Petitioner(s), v. Trinity Alliance, LLC, Respondent(s). 5D2024-3340 2024-12-04 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-026436

Parties

Name VON STEIN REAL ESTATE CORPORATION
Role Petitioner
Status Active
Representations Charles Schillinger
Name TRINITY ALLIANCE, LLC
Role Respondent
Status Active
Representations John Crowder
Name Hon. Benjamin Behnam Garagozlo
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-18
Type Response
Subtype Response
Description Response to Motion to Relinquish
On Behalf Of Von Stein Real Estate Corporation
Docket Date 2024-12-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Trinity Alliance, LLC
Docket Date 2024-12-05
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-12-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-04
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 12/4/2024
On Behalf Of Von Stein Real Estate Corporation
Trinity Alliance, LLC, Appellant(s), v. Von Stein Real Estate Corporation, Appellee(s). 5D2024-1894 2024-07-11 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-CA-26436

Parties

Name TRINITY ALLIANCE, LLC
Role Appellant
Status Active
Representations John Christopher Crowder
Name VON STEIN REAL ESTATE CORPORATION
Role Appellee
Status Active
Representations Charles Allen Schillinger
Name Hon. Dale Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Von Stein Real Estate Corporation
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Von Stein Real Estate Corporation
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Trinity Alliance, LLC
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 519 pages
On Behalf Of Brevard Clerk
Docket Date 2024-07-30
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/10/2024
Docket Date 2025-01-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description MOTION TO RELINQUISH DENIED. REPLY BRF BY 2/3
View View File
Docket Date 2024-12-18
Type Response
Subtype Response
Description Response to Motion to Relinquish
On Behalf Of Von Stein Real Estate Corporation
Docket Date 2024-12-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Trinity Alliance, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-31
CORLCDSMEM 2023-04-04
Reg. Agent Change 2023-03-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State