Entity Name: | TRINITY MOTORCARS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITY MOTORCARS, 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: | 30 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | L07000119604 |
FEI/EIN Number |
261400880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7254 MITCHELL BLVD., SUITE B, TRINITY, FL, 34655, US |
Mail Address: | 7254 MITCHELL BLVD., SUITE B, TRINITY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lucadano Robert J | Managing Member | 1122 Ashbourne Circle, New Port Richey, FL, 34655 |
NESPER NOEL P | Managing Member | 10900 Alico Pass, Trinity, FL, 34655 |
Nesper Noel P | Agent | 7254 MITCHELL BLVD, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Nesper, Noel P | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 7254 MITCHELL BLVD, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-01 | 7254 MITCHELL BLVD., SUITE B, TRINITY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2008-03-01 | 7254 MITCHELL BLVD., SUITE B, TRINITY, FL 34655 | - |
LC AMENDMENT | 2007-12-04 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-04-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-17 |
AMENDED ANNUAL REPORT | 2014-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State