Search icon

TRINITY AUDIO AND VIDEO, LLC. - Florida Company Profile

Company Details

Entity Name: TRINITY AUDIO AND VIDEO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY AUDIO AND VIDEO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2008 (17 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: L08000035946
FEI/EIN Number 262536887

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

Address: 179 COLLEGE DR, SUITE 7, ORANGE PARK, FL, 32065, US
Mail Address: 179 COLLEGE DR, SUITE 7, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTELLO JAMES J Manager 179 COLLEGE DR, ORANGE PARK, FL, 32065
COSTELLO SUSAN E Manager 179 COLLEGE DR, ORANGE PARK, FL, 32065
COSTELLO ASHLEY L Manager 179 COLLEGE DR, ORANGE PARK, FL, 32065
Costello James J Agent 1404 N COVE CT, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013912 TRINITY INTEGRATION ACTIVE 2021-01-28 2026-12-31 - 179 COLLEGE DR STE 7, ORANGE PARK, FL, 32065
G20000145769 COSTELLO'S MUSIC ACTIVE 2020-11-12 2025-12-31 - 179 COLLEGE DR., SUITE 7, ORANGE PARK, FL, 32065
G13000004080 TRINITY AVL ACTIVE 2013-01-11 2028-12-31 - 179 COLLEGE DR STE 7, ORANGE PARK, FL, 32065
G08126900062 COSTELLO'S MUSIC EXPIRED 2008-05-03 2013-12-31 - 1887 ROYAL FERN LN, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2022-11-29 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 Costello, James J -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 1404 N COVE CT, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-21 179 COLLEGE DR, SUITE 7, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2009-08-21 179 COLLEGE DR, SUITE 7, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-04
LC Amended and Restated Art 2022-11-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1251927401 2020-05-04 0491 PPP 179 College Drive #7, Orange Park, FL, 32065-7689
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-7689
Project Congressional District FL-04
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4296.58
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State