Search icon

TRINITY INTERNATIONAL GOLF LLC - Florida Company Profile

Company Details

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

TRINITY INTERNATIONAL GOLF 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: 19 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L11000007478
FEI/EIN Number 274581584

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

Address: 1730 LAGO VISTA BOULEVARD, PALM HARBOR, FL, 34685
Mail Address: 1730 LAGO VISTA BOULEVARD, PALM HARBOR, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNER THOMAS J Managing Member 1730 LAGO VISTA BOULEVARD, PALM HARBOR, FL, 34685
HENNER THOMAS J Agent 1730 LAGO VISTA BOULEVARD, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 HENNER, THOMAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1730 LAGO VISTA BOULEVARD, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2012-04-27 1730 LAGO VISTA BOULEVARD, PALM HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1730 LAGO VISTA BOULEVARD, PALM HARBOR, FL 34685 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-13
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State