Search icon

TRINITY CARE AND SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY CARE AND SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY CARE AND SUPPORT SERVICES, 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000089247
FEI/EIN Number 030570279

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

Address: 4921 PALMETTO DRIVE, FORT PIERCE, FL, 34982, US
Mail Address: 4921 PALMETTO DRIVE, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760431381 2006-05-09 2020-08-22 4921 PALMETTO DR, FORT PIERCE, FL, 349827168, US 4921 PALMETTO DR, FORT PIERCE, FL, 349827168, US

Contacts

Phone +1 772-595-6277
Fax 7725958886

Authorized person

Name SHEREEN E WIGHARD
Role CEO
Phone 7725956277

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WIGHARD SHEREEN E Chief Executive Officer 4921 PALMETTO DRIVE, FORT PIERCE, FL, 34982
WIGHARD JULIANN M Manager 4921 PALMETTO DRIVE, FORT PIERCE, FL, 34982
WIGHARD SHEREEN E Agent 4921 PALMETTO DRIVE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-03-14
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State