Search icon

TRINITY ENVIRONMENTAL SOLUTIONS, LLC

Company Details

Entity Name: TRINITY ENVIRONMENTAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000011630
FEI/EIN Number 27-1902029
Address: 4054 CRANBROOK CT., BLOOMFIELD HILLS, MI, 48301, US
Mail Address: 4054 CRANBROOK CT., BLOOMFIELD HILLS, MI, 48301, US
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN ROBERT CEO Agent 4054 CRANBROOK CT., BLOOMFIELD HILLS, FL, 48301

1%

Name Role Address
RYAN SHERYL 1% 4054 CRANBROOK CT., BLOOMFIELD HILLS, MI, 48301

Manager

Name Role Address
RYAN SHERYL Manager 4054 CRANBROOK CT., BLOOMFIELD HILLS, MI, 48301

Chief Executive Officer

Name Role Address
RYAN ROBERT Chief Executive Officer 4054 CRANBROOK CT., BLOOMFIELD HILLS, MI, 48301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051908 DISPOSAL MANAGEMENT LLC ACTIVE 2021-04-15 2026-12-31 No data 4054 CRANBROOK CT., BLOOMFIELD HILLS, MI, 48301
G14000028383 DISPOSAL MANAGEMENT, LLC EXPIRED 2014-03-20 2019-12-31 No data 701 BOCCE COURT, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 4054 CRANBROOK CT., BLOOMFIELD HILLS, MI 48301 No data
CHANGE OF MAILING ADDRESS 2021-04-15 4054 CRANBROOK CT., BLOOMFIELD HILLS, MI 48301 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 4054 CRANBROOK CT., BLOOMFIELD HILLS, FL 48301 No data
REGISTERED AGENT NAME CHANGED 2020-12-21 RYAN, ROBERT, CEO No data
REINSTATEMENT 2020-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-12-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State