Search icon

TRINITY FINANCIAL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

TRINITY FINANCIAL 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: 23 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2018 (7 years ago)
Document Number: L11000133347
FEI/EIN Number 47-1038779

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

Address: 2603 Crosby Road, Valrico, FL, 33594, US
Mail Address: 2603 Crosby Road, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIXON CHANILIA D Manager 2603 CROSBY ROAD, VALRICO, FL, 33594
NIXON CHANILIA D Agent 2603 Crosby Rd, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094080 MINORITY CERTIFIED CONTRACTOR, LLC ACTIVE 2024-08-07 2029-12-31 - 2603 CROSBY ROAD, VALRICO, FL, 33594
G19000009578 TRINITY MORTGAGE, LLC EXPIRED 2019-01-18 2024-12-31 - 323 SUNNY ISLES BLVD, 7TH FLOOR, SUNNY ISLES BEACH, FL, 33160
G13000007205 SENTRIX FINANCIAL SERVICES EXPIRED 2013-02-12 2018-12-31 - 1810 WATERMILL DRIVE, BRANDON, FL, 33511
G11000114009 SENTRIX FINANCIAL SERVICES, INC. EXPIRED 2011-11-24 2016-12-31 - 808 N FRANKLIN ST UNIT 2908, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 2603 Crosby Road, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2024-12-06 2603 Crosby Road, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 2603 Crosby Rd, Valrico, FL 33594 -
REINSTATEMENT 2018-09-05 - -
REGISTERED AGENT NAME CHANGED 2018-09-05 NIXON, CHANILIA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-17
REINSTATEMENT 2018-09-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State