Entity Name: | TRINITY VIP CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITY VIP CHARTERS, 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: | 07 Nov 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000144074 |
FEI/EIN Number |
461320052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 2nd Street, Orlando, FL, 32824, US |
Mail Address: | 120 2nd Street, Orlando, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITHROW DONA | Manager | 120 2nd Street, Orlando, FL, 32824 |
Rogers Laura | Agent | 120 2nd Street, Orlando, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000058660 | TRINITY VIP CHARTERS, LLC DBA BUS FINDERS | EXPIRED | 2013-06-12 | 2018-12-31 | - | 5331 COMMERCIAL WAY, SUITE 114, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Rogers, Laura | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-03 | 120 2nd Street, Orlando, FL 32824 | - |
REINSTATEMENT | 2018-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-03 | 120 2nd Street, Orlando, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2018-10-03 | 120 2nd Street, Orlando, FL 32824 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-10-03 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-03 |
Florida Limited Liability | 2012-11-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7799737700 | 2020-05-01 | 0491 | PPP | 120 2nd Street, Orlando, FL, 32824 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State