Search icon

TRINITY DRAFTING LLC - Florida Company Profile

Company Details

Entity Name: TRINITY DRAFTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY DRAFTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: L07000002179
FEI/EIN Number 161781312

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

Address: 713 Whitehall St., PLANT CITY, FL, 33563, US
Mail Address: 713 Whitehall St., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS JODY L Manager 713 Whitehall St., PLANT CITY, FL, 33563
LYNNE WILLIS A Manager 713 Whitehall St., PLANT CITY, FL, 33563
WILLIS JODY L Agent 713 Whitehall St., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 713 Whitehall St., PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2014-04-30 713 Whitehall St., PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 713 Whitehall St., PLANT CITY, FL 33563 -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State