Search icon

TRINITY GRAPHICS, LLC - Florida Company Profile

Company Details

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

TRINITY GRAPHICS, 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 Oct 2004 (20 years ago)
Document Number: L04000078316
FEI/EIN Number 900216555

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

Address: 1005 19th street north, ST. PETERSBURG, FL, 33713, US
Mail Address: 1005 19th street north, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOZA SCOTT J Manager 1005 19th street north, ST. PETERSBURG, FL, 33713
CARDOZA SCOTT J Agent 1005 19th street north, ST. PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068998 HEAD NORTH PRINTING ACTIVE 2017-06-23 2027-12-31 - 1005 19TH STREET NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1005 19th street north, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2013-03-25 1005 19th street north, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 1005 19th street north, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2010-02-19 CARDOZA, SCOTT JOWNER -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State