Search icon

TRINITY FINANCE LLC - Florida Company Profile

Company Details

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

TRINITY FINANCE 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: 27 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000098808
FEI/EIN Number NOT APPLICABLE

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

Address: 600 S YOUNGE ST # 11, ORMOND BEACH, FL, 32174
Mail Address: 600 S YONGE ST # 11, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANOS STEPHANIE Managing Member 600 S YONGE ST #11, ORMOND BEACH, FL, 32174
TANOS TIMOTHY N Manager 600 S YONGE ST # 11, ORMOND BEACH, FL, 32174
TANOS STEPHANIE Agent 600 S YONGE ST #11, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 600 S YOUNGE ST # 11, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 600 S YONGE ST #11, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2009-01-21 600 S YOUNGE ST # 11, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2009-01-21 TANOS, STEPHANIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012871 LAPSED 200832344COCI DIV 82 7 JUD VOLUSIA CTY 2008-07-21 2013-07-23 $11915.00 GUPTA REALTY INC, 3131 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119

Documents

Name Date
REINSTATEMENT 2009-01-21
Florida Limited Liability 2007-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State