Search icon

TRINETTA D. FISHER, LLC - Florida Company Profile

Company Details

Entity Name: TRINETTA D. FISHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINETTA D. FISHER, 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: 20 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L12000009650
FEI/EIN Number 45-4412331

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

Address: 37 N Orange Ave, Orlando, FL, 32801, US
Mail Address: 37 N Orange Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher TRINETTA D Manager 37 N Orange Ave, Orlando, FL, 32801
Fisher Trinetta D Agent 37 N. Orange Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Fisher, Trinetta Dionne -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 37 N. Orange Ave, Ste. 500, Orlando, FL 32801 -
LC NAME CHANGE 2019-04-08 TRINETTA D. FISHER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 37 N Orange Ave, Ste. 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-04-30 37 N Orange Ave, Ste. 500, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
LC Name Change 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State