Search icon

TRINITY - CITRUS PARK, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY - CITRUS PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY - CITRUS PARK, 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: 16 May 2013 (12 years ago)
Date of dissolution: 09 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2019 (6 years ago)
Document Number: L13000071780
FEI/EIN Number 37-1741654

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

Address: 3424 CYPRESS LANDING DR., VALRICO, FL, 33596
Mail Address: 3424 CYPRESS LANDING DR., VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOJNOVIC NICHOLAS Manager 3424 CYPRESS LANDING DR., VALRICO, FL, 33596
VOJNOVIC RENE Manager 3424 CYPRESS LANDING DR., VALRICO, FL, 33596
VOJNOVIC NICHOLAS Agent 3424 CYPRESS LANDING DR., VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-09 - -
LC AMENDMENT AND NAME CHANGE 2015-07-01 TRINITY - CITRUS PARK, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-07-01 3424 CYPRESS LANDING DR., VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-01 3424 CYPRESS LANDING DR., VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2015-07-01 3424 CYPRESS LANDING DR., VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2015-07-01 VOJNOVIC, NICHOLAS -
LC AMENDMENT AND NAME CHANGE 2013-09-09 LGADO I- CITRUS PARK, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
LC Amendment and Name Change 2015-07-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-28
LC Amendment and Name Change 2013-09-09
Florida Limited Liability 2013-05-16

Date of last update: 01 Jun 2025

Sources: Florida Department of State