Search icon

TRINITY UVC LIGHTING, LLC

Company Details

Entity Name: TRINITY UVC LIGHTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2013 (12 years ago)
Date of dissolution: 05 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (10 months ago)
Document Number: L13000079790
FEI/EIN Number 46-2902930
Address: 8504 Fenholloway Ct, Trinity, FL, 34655, US
Mail Address: 8504 Fenholloway Ct, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Stacy THERESA M Agent 8504 Fenholloway Ct, Trinity, FL, 34655

Managing Member

Name Role Address
Stacy THERESA M Managing Member 8504 Fenholloway Ct, Trinity, FL, 34655

Authorized Member

Name Role Address
STACY BRIAN M Authorized Member 8504 Fenholloway Ct, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020197 DISCOUNT AUTO DEALER EXPIRED 2014-02-25 2019-12-31 No data 5173 KERNWOOD COURT, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 8504 Fenholloway Ct, Trinity, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2020-04-15 Stacy, THERESA M No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 8504 Fenholloway Ct, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2020-04-15 8504 Fenholloway Ct, Trinity, FL 34655 No data
LC AMENDMENT 2018-05-21 No data No data
LC NAME CHANGE 2015-05-11 TRINITY UVC LIGHTING, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-06-13
LC Amendment 2018-05-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State