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. |
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 |
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 |
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 |
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 | - |
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