Search icon

TRINITY CONTRACTING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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