Entity Name: | TRINITY ENDODONTICS OF GREATER ORLANDO, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITY ENDODONTICS OF GREATER ORLANDO, P.L. 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. |
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: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000062196 |
FEI/EIN Number |
205264498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 Conroy Windermere Road, Box 1592, WINDERMERE, FL, 34786, US |
Mail Address: | 9300 Conroy Windermere Road, Box 1592, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD TERRYL MSr. | President | 9300 Conroy Windermere Road, WINDERMERE, FL, 34786 |
CRAWFORD TERRYL MSr. | Director | 9300 Conroy Windermere Road, WINDERMERE, FL, 34786 |
Crawford Terryl MSr. | Agent | 9300 Conroy Windermere Road, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 9300 Conroy Windermere Road, Box 1592, WINDERMERE, FL 34786 | - |
REINSTATEMENT | 2021-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 9300 Conroy Windermere Road, Box 1592, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 9300 Conroy Windermere Road, Box 1592, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | Crawford, Terryl Miguel, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2007-11-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000470650 | TERMINATED | 1000000933597 | ORANGE | 2022-09-13 | 2032-10-05 | $ 1,368.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14001051613 | LAPSED | 09CA7513 | LAKE COUNTY | 2014-11-14 | 2019-12-08 | $284,499.06 | FARM CREDIT OF CENTRAL FLORIDA, ACA, 115 S. MISSOURI AVE, SUITE 400, LAKELAND, FL 33815 |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-23 |
REINSTATEMENT | 2018-06-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-06-18 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-09-01 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State