Search icon

TRINITY GRAPHICS AND DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY GRAPHICS AND DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY GRAPHICS AND DESIGNS, 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: 02 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L11000101621
FEI/EIN Number 453126631

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

Address: 7382 OWENSVILLE ROAD, MILTON, FL, 32583
Mail Address: 7382 OWENSVILLE ROAD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS CORTNEY Manager 7382 OWENSVILLE ROAD, MILTON, FL, 32583
OWENS CORTNEY Agent 7382 OWENSVILLE ROAD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 OWENS, CORTNEY -
REINSTATEMENT 2017-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-14
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-12-18
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State