Search icon

TRINITY AUDIO AND VIDEO, LLC.

Company Details

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

Agent

Name Role Address
Costello James J Agent 1404 N COVE CT, FLEMING ISLAND, FL, 32003

Manager

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

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 No data 179 COLLEGE DR STE 7, ORANGE PARK, FL, 32065
G20000145769 COSTELLO'S MUSIC ACTIVE 2020-11-12 2025-12-31 No data 179 COLLEGE DR., SUITE 7, ORANGE PARK, FL, 32065
G13000004080 TRINITY AVL ACTIVE 2013-01-11 2028-12-31 No data 179 COLLEGE DR STE 7, ORANGE PARK, FL, 32065
G08126900062 COSTELLO'S MUSIC EXPIRED 2008-05-03 2013-12-31 No data 1887 ROYAL FERN LN, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2022-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-01 Costello, James J No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 1404 N COVE CT, FLEMING ISLAND, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-21 179 COLLEGE DR, SUITE 7, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2009-08-21 179 COLLEGE DR, SUITE 7, ORANGE PARK, FL 32065 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State