Search icon

TRINITY ESCAPE, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY ESCAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRINITY ESCAPE, 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: 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 2011 (14 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L11000038246
FEI/EIN Number 45-1497889

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

Address: 835 7th Street, Suite 4, CLERMONT, FL 34711
Mail Address: 835 7th Street, Suite 4, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRILLI, MICHAEL D Agent 835 7th Street, Suite 4, CLERMONT, FL 34711
CASTRILLI, MICHAEL D Chief Executive Officer 835 7th Street, Suite 4 CLERMONT, FL 34711
CASTRILLI, MARLA Vice President 835 7th Street, Suite 4 CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 835 7th Street, Suite 4, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-03-28 835 7th Street, Suite 4, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 835 7th Street, Suite 4, CLERMONT, FL 34711 -

Documents

Name Date
LC Voluntary Dissolution 2020-04-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-31
Reg. Agent Change 2011-05-31

Date of last update: 23 Feb 2025

Sources: Florida Department of State