Search icon

TRINDY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: TRINDY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINDY ENTERPRISES, 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: 31 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L11000012908
FEI/EIN Number 274732289

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

Address: 2055 Spruce Avenue, West palm beach, FL, 33407, US
Mail Address: 2055 Spruce Avenue, West palm beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS VERNITA T Managing Member 2055 Spruce Avenue, West palm beach, FL, 33407
MORRIS MARY Agent 504 CLEAR LAKE AVENUE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095437 TRINDY GOURMET ACTIVE 2022-08-12 2027-12-31 - 407 NORTH ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401
G18000013312 THE CATERING CLOSET EXPIRED 2018-01-24 2023-12-31 - 407 NORTH ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401
G11000113963 TRINDY INFLATABLES AND PARTY RENTALS EXPIRED 2011-11-23 2016-12-31 - 16760 CEDAR CREST DRIVE, ORLANDO, FL, 32828
G11000035599 TRINDY GOURMET EXPIRED 2011-04-11 2016-12-31 - 16760 CEDAR CREST DRIVE, ORLANDO, FL, 32828
G11000014644 TRINDY EDUCATION SOLUTIONS EXPIRED 2011-02-07 2016-12-31 - 16760 CEDAR CREST DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2055 Spruce Avenue, West palm beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2023-04-30 2055 Spruce Avenue, West palm beach, FL 33407 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-01-08 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 MORRIS, MARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-24
REINSTATEMENT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State