Search icon

TRINITY LAKES APARTMENTS LLC

Company Details

Entity Name: TRINITY LAKES APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: L12000092618
FEI/EIN Number 46-0608314
Mail Address: PO BOX 1608, TARPON SPRINGS, FL, 34688, US
Address: 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDLAND LEW Agent 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689

Manager

Name Role Address
FRIEDLAND LEW Manager 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689

Member

Name Role Address
GRUNDY TERRILL SHEA Member 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
GILLS, III JAMES P. Member 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
BROM CECILIA Secretary 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
BROM CECILIA Treasurer 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045603 THE RETREAT AT TRINITY APARTMENTS ACTIVE 2014-05-07 2029-12-31 No data 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
G14000045599 TRINITY EXCHANGE APARTMENTS ACTIVE 2014-05-07 2029-12-31 No data 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-21
LC Amendment 2017-08-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State