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. |
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 |
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 |
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 | - | - |
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