Search icon

TRINITY MONETARY SOLUTIONS, LLC - Florida Company Profile

Company Details

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

TRINITY MONETARY SOLUTIONS, 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 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: L06000040066
FEI/EIN Number 432103146

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

Address: 8825 Ramblewood Drive,Apt 1508, CORAL SPRINGS, FL, 33071, US
Mail Address: 8825 Ramblewood Drive, Apt 1508, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFUS PAUL A Manager 33 Calcutta Settlement # 2, Freeport, Tr
Joseph Wilfred L Agent 8825 Ramblewood Drive,Apt 1508, Coral Springs, FL, 33071
Joseph Wilfred L Auth 8825 Ramblewood Drive, Apt 1508, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-22 Joseph, Wilfred L -
REINSTATEMENT 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 8825 Ramblewood Drive,Apt 1508, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2021-12-22 8825 Ramblewood Drive,Apt 1508, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 8825 Ramblewood Drive,Apt 1508, Coral Springs, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000138709 ACTIVE CACE-23-022441 (21) CIR CT 17TH JUD BROWARD CTY FL 2024-02-13 2029-03-12 $740,000,000.00 GLOBAL PURSUIT INVESTMENT PARTNERS, LLC, P.O. BOX 358, BLANCO, TEXAS 78606

Documents

Name Date
REINSTATEMENT 2024-08-01
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-12-22
REINSTATEMENT 2020-11-30
AMENDED ANNUAL REPORT 2019-11-07
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-06-09
REINSTATEMENT 2017-10-25
REINSTATEMENT 2016-09-26
REINSTATEMENT 2015-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State