Search icon

TRINITY MOTORCARS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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