Search icon

TRINITY INVESTMENT GROUP OF DALE MABRY, LLC

Company Details

Entity Name: TRINITY INVESTMENT GROUP OF DALE MABRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000119189
FEI/EIN Number 208041227
Address: 5121 W. Rio Vista Avenue, Tampa, FL, 33647, US
Mail Address: 5121 W. Rio Vista Avenue, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DRUMMOND WEHLE YONGE LLP Agent 6987 EAST FOWLER AVENUE, TAMPA, FL, 33617

Managing Member

Name Role Address
FELTNER E. KEITH Managing Member 5121 W. Rio Vista Avenue, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053522 BUDDY'S CAR WASH ACTIVE 2021-04-19 2026-12-31 No data 17501 N. PALMS VILLAGE PLACE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-22 DRUMMOND WEHLE YONGE LLP No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 5121 W. Rio Vista Avenue, Tampa, FL 33647 No data
CHANGE OF MAILING ADDRESS 2021-06-22 5121 W. Rio Vista Avenue, Tampa, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 6987 EAST FOWLER AVENUE, TAMPA, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5073057307 2020-04-30 0455 PPP 7510 N Dale Mabry Highway, Tampa, FL, 33614
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 7
NAICS code 811192
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48959.75
Forgiveness Paid Date 2021-04-19
5709698303 2021-01-25 0455 PPS 7510 N Dale Mabry Hwy, Tampa, FL, 33614-3226
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55360
Loan Approval Amount (current) 55360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-3226
Project Congressional District FL-14
Number of Employees 7
NAICS code 811192
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55906.02
Forgiveness Paid Date 2022-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State