Search icon

TRINITY ENVIRONMENTAL SOLUTIONS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY ENVIRONMENTAL SOLUTIONS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY ENVIRONMENTAL SOLUTIONS OF FLORIDA, 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: 11 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000029223
FEI/EIN Number 27-1902029

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

Address: 502 LES JARDIN, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 502 LES JARDIN, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN ROBERT Manager 701 BOCCE CT, PALM BEACH GARDENS, FL, 33410
RYAN SHERYL Manager 701 BOCCE CT, PALM BEACH GARDENS, FL, 33410
RYAN ROBERT Agent 502 LES JARDIN, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019258 COMPLETE WASTE SERVICES EXPIRED 2019-02-07 2024-12-31 - 502 LES JARDIN, PALM BEACH GARDENS, FL, 33410
G16000018583 SUN WASTE EXPIRED 2016-02-20 2021-12-31 - 701 BOCCE CT, PALM BEACH GARDENS, FL, 33410
G16000016505 TRINITY ENVIRONMENTAL SOLUTIONS EXPIRED 2016-02-15 2021-12-31 - 701 BOCCE CT, PALM BEECH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 502 LES JARDIN, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-05-03 502 LES JARDIN, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-03 502 LES JARDIN, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-03
Florida Limited Liability 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State