Entity Name: | TRINITY ECO ENERGY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITY ECO ENERGY SOLUTIONS 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: | 04 Jan 2013 (12 years ago) |
Date of dissolution: | 03 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2024 (5 months ago) |
Document Number: | L13000001703 |
FEI/EIN Number |
263174315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 First Street, OCOEE, FL, 34761, US |
Mail Address: | 220 First Street, OCOEE, FL, 34761-4444, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS KEVIN R | President | 220 1st Street, OCOEE, FL, 34761 |
Davis Angela R | Treasurer | 220 1st Street, OCOEE, FL, 34761 |
ORR ERIC W | Member | 4300 W. Lake Mary Blvd. #1010-264, Lake Mary, FL, 32746 |
DAVIS KEVIN RSR | Agent | 220 First St., OCOEE, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000026372 | TRINITY ECO ENERGY PRODUCTS | EXPIRED | 2018-02-22 | 2023-12-31 | - | 7228 CLARCONA-OCOEE RD., STE.587, CLARCONA, FL, 32710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 220 First St., OCOEE, FL 34761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-30 | 220 First Street, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2023-11-30 | 220 First Street, OCOEE, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-22 | DAVIS, KEVIN R, SR | - |
REINSTATEMENT | 2023-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 |
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-05-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-02 |
REINSTATEMENT | 2014-10-09 |
Florida Limited Liability | 2013-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State