Search icon

TRINITY DOCUMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TRINITY DOCUMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY DOCUMENT SOLUTIONS 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 06 May 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2024 (a year ago)
Document Number: L12000041529
FEI/EIN Number 45-4882188

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

Address: 3152 LITTLE ROAD, SUITE 193, TRINITY, FL, 34655, US
Mail Address: 3152 LITTLE ROAD, SUITE 193, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEETER TRACIE L Managing Member 10746 NORTHRIDGE COURT, NEW PORT RICHEY, FL, 34655
KEETER TRACIE Agent 3152 LITTLE ROAD, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022615 TRINITY DAILY EXPIRED 2013-03-05 2018-12-31 - 3152 LITTLE ROAD, SUITE 193, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-05-06 - -
LC AMENDMENT 2016-06-06 - -
REGISTERED AGENT NAME CHANGED 2016-06-06 KEETER, TRACIE -
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 3152 LITTLE ROAD, SUITE 193, TRINITY, FL 34655 -

Documents

Name Date
LC Voluntary Dissolution 2024-05-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-18
LC Amendment 2016-06-06
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State