Search icon

TRINITY INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

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

TRINITY INVESTMENT GROUP, 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: 12 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: L15000027292
FEI/EIN Number 35-2527852

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

Address: 2114 N Davis Street, Jacksonville, FL, 32209, US
Mail Address: 2114 N Davis Street, Jacksonville, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE HEPBURN G President 2114 N Davis Street, Jacksonville, FL, 32209
McKenzie Opal C Exec 2114 N Davis Street, Jacksonville, FL, 32209
MCKENZIE OPAL C Agent 2114 N Davis Street, Jacksonville, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 2114 N Davis Street, Jacksonville, FL 32209 -
REINSTATEMENT 2024-11-06 - -
REGISTERED AGENT NAME CHANGED 2024-11-06 MCKENZIE, OPAL CORINNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 2114 N Davis Street, Jacksonville, FL 32209 -
REINSTATEMENT 2023-02-01 - -
CHANGE OF MAILING ADDRESS 2023-02-01 2114 N Davis Street, Jacksonville, FL 32209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
REINSTATEMENT 2023-02-01
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State