Search icon

AGAPE TRINITY LLC

Company Details

Entity Name: AGAPE TRINITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000213218
FEI/EIN Number 81-0981064
Address: 116 Indian Hills Dr, Fort Pierce, FL, 34982, US
Mail Address: 116 Indian Hills Dr, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Stoltz Catherine Agent 116 Indian Hills Dr, Fort Pierce, FL, 34982

Manager

Name Role Address
SORRELL MARJORIE Manager 116 Indian Hills Dr, Fort Pierce, FL, 34982
STOLTZ CATHERINE Manager 116 Indian Hills Dr, Fort Pierce, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039590 CROSS INSPIRED ACTIVE 2021-03-23 2026-12-31 No data 116 INDIAN HILLS DR, FORT PIERCE, FL, 34982
G21000039592 ELLA'S SUPERSTORE ACTIVE 2021-03-23 2026-12-31 No data 116 INDIAN HILLS DR, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 116 Indian Hills Dr, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2023-04-27 116 Indian Hills Dr, Fort Pierce, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Stoltz, Catherine No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 116 Indian Hills Dr, Fort Pierce, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State