Search icon

TRINIDAD AND 3 BAGELS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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