Search icon

TRINITY MORTGAGE FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY MORTGAGE FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY MORTGAGE FUNDING, 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: 05 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000055962
FEI/EIN Number 262938366

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

Address: 1502 W. FLETCHER AVENUE, STE. 113, TAMPA, FL, 33612
Mail Address: 10903 ORANGE GROVE DR., TAMPA, FL, 33618
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES GEOFFREY G Managing Member 1502 W. FLETCHER AVE. STE 113, TAMPA, FL, 33612
WILKES GEOFFREY G Manager 1502 W. FLETCHER AVE. STE 113, TAMPA, FL, 33612
HOUSEFIELD ROBERT W Agent 10903 ORANGE GROVE DR., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-10-07 HOUSEFIELD, ROBERT WSR. -
REGISTERED AGENT ADDRESS CHANGED 2010-10-07 10903 ORANGE GROVE DR., TAMPA, FL 33618 -
REINSTATEMENT 2010-10-07 - -
CHANGE OF MAILING ADDRESS 2010-10-07 1502 W. FLETCHER AVENUE, STE. 113, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-13 1502 W. FLETCHER AVENUE, STE. 113, TAMPA, FL 33612 -
LC AMENDMENT 2008-08-13 - -

Documents

Name Date
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-04-29
LC Amendment 2008-08-13
Florida Limited Liability 2008-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State