Search icon

TRINITY OAKS HORSEMANSHIP LLC - Florida Company Profile

Company Details

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

TRINITY OAKS HORSEMANSHIP 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: 22 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: L10000130621
FEI/EIN Number NOT APPLICABLE

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

Address: 7495 W HWY 316, reddick, FL, 32686, US
Mail Address: 17855 S VIA LOMA DEL VENADO, VAIL, AZ, 85641, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON-MILLETTE FAWN Manager 6295 CALLE DE HIDALGO, NAVARRE, FL, 32566
ANDERSON-MILLETTE FAWN Agent 6295 Calle de Hidalgo, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 6295 Calle de Hidalgo, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2023-05-16 7495 W HWY 316, reddick, FL 32686 -
LC AMENDMENT 2023-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 7495 W HWY 316, reddick, FL 32686 -
REGISTERED AGENT NAME CHANGED 2022-12-26 ANDERSON-MILLETTE, FAWN -
REGISTERED AGENT ADDRESS CHANGED 2022-12-26 6295 Calle de Hidalgo, Navarre, FL 32566 -
REINSTATEMENT 2022-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-12-26
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-04
Reg. Agent Change 2011-12-22
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State