Search icon

TRINITY NEPTUNE, LLC - Florida Company Profile

Company Details

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

TRINITY NEPTUNE, 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: 04 May 2012 (13 years ago)
Document Number: L12000060825
FEI/EIN Number 45-5209693

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

Mail Address: 1721 SUNSET DRIVE, TARPON SPRINGS, FL, 34689, US
Address: 3104 Town Ave, UNIT 106, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARPIE DAVID S Owne 1721 SUNSET DRIVE, TARPON SPRINGS, FL, 34689
Charpie David S Agent 6451 TOUCAN TRAIL, SPRING HILL, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042815 TRINITY CYCLERY ACTIVE 2012-05-07 2027-12-31 - 3104 TOWN AVE, 106, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-13 Charpie, David S -
CHANGE OF MAILING ADDRESS 2020-01-20 3104 Town Ave, UNIT 106, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 3104 Town Ave, UNIT 106, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2017-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State