Search icon

TRINITY PROPERTY INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY PROPERTY INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY PROPERTY INVESTMENT GROUP, 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000078792
FEI/EIN Number 205366739

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2738 KISSIMMEE BAY CIR, KISSIMMEE, FL, 34744, US
Mail Address: 2738 KISSIMMEE BAY CIR, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA NITZA Managing Member 2738 KISSIMMEE BAY CIR., KISSIMMEE, FL, 34744
RIVERA NITZA Agent 2738 KISSIMMEE BAY CIR, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 2738 KISSIMMEE BAY CIR, KISSIMMEE, FL 34744 -
LC STMNT OF RA/RO CHG 2017-06-05 - -
REGISTERED AGENT NAME CHANGED 2016-07-05 RIVERA, NITZA -
REINSTATEMENT 2016-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-19 - -
CHANGE OF MAILING ADDRESS 2008-11-19 2738 KISSIMMEE BAY CIR, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-05-02
CORLCRACHG 2017-06-05
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-07-05
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-19
ANNUAL REPORT 2007-07-14
LC Amendment 2006-12-05
LC Amendment 2006-08-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State