Entity Name: | TRINITY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITY PARTNERS, 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. |
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: | 05 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2023 (2 years ago) |
Document Number: | L06000066948 |
FEI/EIN Number |
753224011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 WEST MAIN STREET, SUITE 101, AVON, CT, 06001, US |
Mail Address: | 302 WEST MAIN STREET, SUITE 101, AVON, CT, 06001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMER WILLIAM J | Manager | 302 WEST MAIN STREET, SUITE 101, AVON, CT, 06001 |
MARTIN DENNIS D | Manager | 1131 PALM BLVD, DUNEDIN, FL, 34698 |
MARTIN DENNIS D | Agent | 1131 PALM BLVD, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 1131 PALM BLVD, DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-19 | 302 WEST MAIN STREET, SUITE 101, AVON, CT 06001 | - |
CHANGE OF MAILING ADDRESS | 2010-01-19 | 302 WEST MAIN STREET, SUITE 101, AVON, CT 06001 | - |
CANCEL ADM DISS/REV | 2007-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State