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. |
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 |
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 |
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 |
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 | - |
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