Search icon

TRINITY - DAVENPORT, LLC - Florida Company Profile

Company Details

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

TRINITY - DAVENPORT, 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: 02 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000011853
FEI/EIN Number 204240047

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

Address: 2949 Kensington Trace, Tarpon Springs, FL, 34688, US
Mail Address: 2949 Kensington Trace, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIELAK DAVID C Manager 2949 Kensington Trace, tarpon Springs, FL, 34688
PIELAK DAVID C President 2949 Kensington Trace, tarpon Springs, FL, 34688
PIELAK DAVID C Director 2949 Kensington Trace, Tarpon Springs, FL, 34688
PIELAK DAVID C 1598 2949 Kensington Trace, Tarpon Springs, FL, 34688
PIELAK DAVID Director 2949 Kensington Trace, Tarpon Springs, FL, 34688
PIELAK DAVID C Agent 2949 Kensington Trace, TArpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 2949 Kensington Trace, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2014-03-19 2949 Kensington Trace, Tarpon Springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 2949 Kensington Trace, TArpon Springs, FL 34688 -
REGISTERED AGENT NAME CHANGED 2011-07-08 PIELAK, DAVID CDR -
REINSTATEMENT 2011-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-07-08
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-23
Florida Limited Liability 2006-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State