Search icon

TRINGALI BIOTECH LLC - Florida Company Profile

Company Details

Entity Name: TRINGALI BIOTECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINGALI BIOTECH 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 13 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L13000008793
FEI/EIN Number 46-1792624

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

Address: 4008 W Mullen Avenue, TAMPA, FL, 33609, US
Mail Address: 4008 W Mullen Avenue, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINGALI MICHAEL D President 4008 W Mullen Avenue, TAMPA, FL, 33609
Tringali Tracy T Manager 4008 W Mullen Avenue, TAMPA, FL, 33609
TRINGALI MICHAEL D Agent 4008 W Mullen Avenue, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088043 THE COOPER EXPIRED 2013-09-05 2018-12-31 - C/O MAX REST GROUP-D PRINCE-CFO, 249 PEARL STREET - 2ND FLOOR, HARTFORD, CT, 06103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-01 4008 W Mullen Avenue, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2015-02-01 4008 W Mullen Avenue, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-01 4008 W Mullen Avenue, TAMPA, FL 33609 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-16
Florida Limited Liability 2013-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State