Search icon

TRINITY MARKETING ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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