Search icon

TRINITY ENDODONTICS OF GREATER ORLANDO, P.L. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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