Search icon

TRINITY RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: TRINITY RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY RESOURCES 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: 11 Aug 2008 (17 years ago)
Document Number: L08000076817
FEI/EIN Number 263221743

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

Address: 2042 84th St Circle NW, Bradenton, FL, 34209, US
Mail Address: 2042 84th St Circle NW, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY PAUL Manager 2042 84th St Circle NW, Bradenton, FL, 34209
KELLY PAUL Agent 2042 84th St Circle NW, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091843 TRINITY CONSULTING ACTIVE 2016-08-24 2026-12-31 - 8042 84TH STREET CIRCLE NW, BRADENTON, FLORIDA, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 2042 84th St Circle NW, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2016-04-07 2042 84th St Circle NW, Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 2042 84th St Circle NW, Bradenton, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1317788505 2021-02-18 0455 PPS 2042 84th Street Cir NW, Bradenton, FL, 34209-9452
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24790
Loan Approval Amount (current) 24790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34209-9452
Project Congressional District FL-16
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24886.41
Forgiveness Paid Date 2021-07-19
5513977208 2020-04-27 0455 PPP 2042 84th Street Cir NW, Bradenton, FL, 34209-9452
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34209-9452
Project Congressional District FL-16
Number of Employees 1
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20186.11
Forgiveness Paid Date 2021-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State