Search icon

TRINITY GATEWAYS LLC - Florida Company Profile

Company Details

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

TRINITY GATEWAYS 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: 05 Jun 2012 (13 years ago)
Date of dissolution: 18 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L12000075594
FEI/EIN Number 46-2259635

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

Address: 4133 HANGING MOSS CT., JACKSONVILLE, FL, 32257
Mail Address: 4133 HANGING MOSS CT., JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leggett TRICIA L Managing Member 7740 Southside Blvd, JACKSONVILLE, FL, 32256
GASTINEAU LISA J Managing Member 398 SCRUB JAY DRIVE, ST. AUGUSTINE, FL, 32092
ROSS DORIS Managing Member 4133 HANGING MOSS COURT, JACKSONVILLE, FL, 32257
GASTINEAU LISA Agent 398 SCRUB JAY DR., ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-31 4133 HANGING MOSS CT., JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2012-12-31 4133 HANGING MOSS CT., JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2012-12-31 GASTINEAU, LISA -
REGISTERED AGENT ADDRESS CHANGED 2012-12-31 398 SCRUB JAY DR., ST. AUGUSTINE, FL 32092 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-23
Reg. Agent Change 2012-12-31
Florida Limited Liability 2012-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State