Entity Name: | TRINCALI DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINCALI DEVELOPMENT, 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: | 16 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L07000005840 |
FEI/EIN Number |
264091408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4061 NE 4TH AVE, DEERFIELD BEACH, FL, 33064 |
Mail Address: | 4061 NE 4TH AVE, DEERFIELD BEACH, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADNOVICH CYNTHIA | Secretary | 4061 NE 4TH AVE, DEERFIELD BEACH, FL, 33064 |
TRINCALI SAUVEUR | President | 124 BELL TOWER CROSSING WEST, KISSIMMEE, FL, 32951 |
TRINCALI CHARLES J | Vice President | 124 BELL TOWER CROSSING WEST, KISSIMMEE, FL, 32951 |
MAGUIRE PATRICK | Treasurer | 4061 NE 4TH AVE, DEERFIELD BEACH, FL, 33064 |
MAGUIRE PATRICK T | Agent | 4061 NE 4TH AVE, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-28 | MAGUIRE, PATRICK T | - |
CHANGE OF MAILING ADDRESS | 2009-01-22 | 4061 NE 4TH AVE, DEERFIELD BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 4061 NE 4TH AVE, DEERFIELD BEACH, FL 33064 | - |
CANCEL ADM DISS/REV | 2009-01-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-22 | 4061 NE 4TH AVE, DEERFIELD BEACH, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-28 |
REINSTATEMENT | 2009-01-22 |
Florida Limited Liability | 2007-01-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State