Entity Name: | TRINITY CLEANING LCM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITY CLEANING LCM, 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. |
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: | 29 Mar 2010 (15 years ago) |
Date of dissolution: | 20 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2019 (6 years ago) |
Document Number: | L10000033794 |
FEI/EIN Number |
274485179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1212 Oldsmar Avenue, Spring Hill, FL, 34608, US |
Mail Address: | 1212 Oldsmar Avenue, Spring Hill, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARICHNER Kathleen S | Auth | 1212 Oldsmar Avenue, Spring Hill, FL, 34608 |
CARICHNER KEVIN A | Treasurer | 1212 Oldsmar Avenue, Spring Hill, FL, 34608 |
CARICHNER KATHLEEN S | Agent | 1212 Oldsmar Avenue, Spring Hill, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | CARICHNER, KATHLEEN S | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-02 | 1212 Oldsmar Avenue, Spring Hill, FL 34608 | - |
CHANGE OF MAILING ADDRESS | 2015-09-02 | 1212 Oldsmar Avenue, Spring Hill, FL 34608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-02 | 1212 Oldsmar Avenue, Spring Hill, FL 34608 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-09-02 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State