Entity Name: | TRINIDAD AND 3 BAGELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINIDAD AND 3 BAGELS 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. |
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: | 12 Mar 2014 (11 years ago) |
Date of dissolution: | 09 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2024 (6 months ago) |
Document Number: | L14000041684 |
FEI/EIN Number |
46-5228621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6155 SW Leighton Farm Avenue, Palm City, FL, 34990, US |
Mail Address: | 6155 SW Leighton Farm Avenue, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COREY CHRISTOPHER | Manager | 6155 SW LEIGHTON FARM AVE, PALM CITY, FL, 34990 |
Ramirez Karina | Agent | 6155 SW LEIGHTON FARM AVE, PALM BEACH, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Ramirez, Karina | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-02 | 6155 SW LEIGHTON FARM AVE, PALM BEACH, FL 34990 | - |
LC AMENDMENT | 2022-12-02 | - | - |
REINSTATEMENT | 2018-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-22 | 6155 SW Leighton Farm Avenue, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2016-11-22 | 6155 SW Leighton Farm Avenue, Palm City, FL 34990 | - |
REINSTATEMENT | 2016-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-09 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-17 |
LC Amendment | 2022-12-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-11-26 |
ANNUAL REPORT | 2017-05-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State