Search icon

TRINITY TIMBERLAND, LLC - Florida Company Profile

Company Details

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

TRINITY TIMBERLAND, 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: 21 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: L12000107737
FEI/EIN Number 46-1494454

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

Address: 3001 Countryside Blvd, Clearwater, FL, 33761, US
Mail Address: 3001 Countryside Blvd, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTOLINO MARIE A Manager 2031 74TH STREET NORTHWEST, BRADENTON, FL, 34209
Wolf Lorianne Manager 1407 83rd St. N.W., Bradenton, FL, 34209
Smith Marybeth mana 2031 74th St. N.W., Bradenton, FL, 34209
Bolnick Andrew Spec 3001 Countryside Blvd, Clearwater, FL, 33761
TK REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 3001 Countryside Blvd, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2024-08-26 3001 Countryside Blvd, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2024-08-26 TK Registered Agent Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 101 E Kennedy Blvd, 2700, Tampa, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
REINSTATEMENT 2024-08-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State