Search icon

TRINITIE RENOVATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TRINITIE RENOVATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITIE RENOVATION SERVICES 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: 16 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000029155
FEI/EIN Number 87-3927224

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

Address: 3813 Ave R NW, Winter Haven, FL, 33881, US
Mail Address: 3813 Ave R NW, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES JOEY Manager 3813 Ave R NW, Winter Haven, FL, 33881
FERNANDES JOEY Agent 3813 Ave R NW, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-04 3813 Ave R NW, Winter Haven, FL 33881 -
REINSTATEMENT 2023-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-04 3813 Ave R NW, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2023-11-04 3813 Ave R NW, Winter Haven, FL 33881 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-10 FERNANDES, JOEY -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-04-17 TRINITIE RENOVATION SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000188284 LAPSED 2017 SC 005132 POLK CO. 2018-04-02 2023-05-11 $5431.20 STONEBRIDGE PATIO HOMEOWNERS ASSOCIATION, PHASE TWO, 2050 KINGS CROSSING, WINTER HAVEN, FLORIDA 33880

Documents

Name Date
REINSTATEMENT 2023-11-04
REINSTATEMENT 2021-03-10
LC Amendment and Name Change 2019-04-17
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-01-11
Florida Limited Liability 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State