Entity Name: | TRINITY MEDICAL BILLING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jan 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000007860 |
FEI/EIN Number | 46-4536404 |
Address: | 6053 1st Avenue, New Port Richey, FL, 34653, US |
Mail Address: | 6053 1st Avenue, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NITZ JENNIFER J | Agent | 6053 1st Avenue, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
NITZ JENNIFER J | Authorized Representative | 6053 1st Avenue, New Port Richey, FL, 34653 |
LUZIN DARLENE J | Authorized Representative | 6053 1st Avenue, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 6053 1st Avenue, New Port Richey, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 6053 1st Avenue, New Port Richey, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 6053 1st Avenue, New Port Richey, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-11 |
Florida Limited Liability | 2014-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State