Entity Name: | TRINITY MARKETING ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITY MARKETING ENTERPRISES, 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 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000049528 |
FEI/EIN Number |
46-2624995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S Himes Avenue, Tampa, FL, 33609, US |
Mail Address: | 500 S Himes Avenue, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIXON TRINITY A | Manager | 14613 Red Castle Ave, Lithia, FL, 33547 |
NIXON TRINITY A | Agent | 14613 Red Castle Ave, Lithia, FL, 33547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000100094 | USDA LOAN, LLC | EXPIRED | 2018-09-10 | 2023-12-31 | - | 1810 WATERMILL DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 500 S Himes Avenue, Apt 49, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 500 S Himes Avenue, Apt 49, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-05 | NIXON, TRINITY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-05 | 14613 Red Castle Ave, Lithia, FL 33547 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000260822 | TERMINATED | 1000000889554 | HILLSBOROU | 2021-05-20 | 2031-05-26 | $ 598.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State