Search icon

RMS TRINITY, LLC - Florida Company Profile

Company Details

Entity Name: RMS TRINITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMS TRINITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L13000158049
FEI/EIN Number 46-2419594

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

Mail Address: 3377 MARINER BLVD, SPRING HILL, FL, 34609, US
Address: 8911 Mitchell Blvd, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paris Mark Officer 3377 MARINER BLVD, SPRING HILL, FL, 34609
MESSINA ANTHONY J Manager 2550 PERMIT PLACE, NEW PORT RICHEY, FL, 34655
Moraetes Joann Manager 8911 Mitchell Blvd, TRINITY, FL, 34655
MESSINA LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000153589 RE/MAX MARKETING SPECIALISTS - TRINITY ACTIVE 2024-12-18 2029-12-31 - 3377 MARINER BLVD, SPRING HILL, FL, 34609
G17000081353 RE/MAX MARKETING SPECIALISTS ACTIVE 2017-07-31 2027-12-31 - 3377 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 8911 Mitchell Blvd, TRINITY, FL 34655 -
LC AMENDMENT 2024-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 2550 PERMIT PLACE, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2024-10-24 MESSINA LAW, P.A. -
LC AMENDMENT 2022-01-28 - -
LC AMENDMENT 2020-07-02 - -
LC AMENDMENT 2018-11-02 - -
LC AMENDMENT 2018-07-16 - -
CONVERSION 2013-11-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000029171. CONVERSION NUMBER 100000135941

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-12-13
LC Amendment 2024-10-24
AMENDED ANNUAL REPORT 2024-09-10
AMENDED ANNUAL REPORT 2024-09-07
AMENDED ANNUAL REPORT 2024-09-05
AMENDED ANNUAL REPORT 2024-08-02
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7139067302 2020-04-30 0455 PPP 8915 Mitchell Blvd, Trinity, FL, 34655
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6277.93
Loan Approval Amount (current) 6277.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trinity, PASCO, FL, 34655-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6327.12
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State