Entity Name: | TRINITY CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITY CONTRACTING, 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: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000070996 |
FEI/EIN Number |
743184189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 590 wells landing dr, orange park, FL, 32073, US |
Mail Address: | 590 wells landing dr, orange park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER ROY K | Manager | 590 wells landing dr, orange park, FL, 32073 |
FOSTER roy K | Agent | 590 wells landing dr, orange park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 590 wells landing dr, orange park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 590 wells landing dr, orange park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 590 wells landing dr, orange park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | FOSTER, roy Keith | - |
LC NAME CHANGE | 2013-09-10 | TRINITY CONTRACTING, LLC | - |
LC NAME CHANGE | 2013-09-04 | TRINITY CONTRACTING COMPANY LLC | - |
REINSTATEMENT | 2013-08-21 | - | - |
LC NAME CHANGE | 2013-08-21 | TRINITY CONTRACTING CO. OF TALLAHASSEE LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-08 |
LC Name Change | 2013-09-10 |
LC Name Change | 2013-09-04 |
LC Name Change | 2013-08-21 |
Reinstatement | 2013-08-21 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State