Search icon

TRINITY DEVELOPERS, LLC - Florida Company Profile

Company Details

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

TRINITY DEVELOPERS, 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: 28 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000088201
FEI/EIN Number 26-0804822

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

Address: 2100 Powers Ferry Road SE, Suite 410, Atlanta, GA, 30339, US
Mail Address: 2100 Powers Ferry Road SE, Suite 410, Atlanta, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 32301
Streck Frederic II Manager 2100 Powers Ferry Road SE, Atlanta, GA, 30339
Green David R Manager 2100 Powers Ferry Road SE, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2100 Powers Ferry Road SE, Suite 410, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2018-04-03 2100 Powers Ferry Road SE, Suite 410, Atlanta, GA 30339 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 32301 -
LC STMNT OF RA/RO CHG 2016-09-12 - -
REGISTERED AGENT NAME CHANGED 2016-09-12 CT CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
CORLCRACHG 2016-09-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State