Entity Name: | TRINITARIAN ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITARIAN ENTERPRISES, 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. |
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: | 14 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jul 2022 (3 years ago) |
Document Number: | L16000055993 |
FEI/EIN Number |
81-2162851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1334 TIMBERLANE RD, TALLAHASSEE, FL, 32312, US |
Mail Address: | 1334 TIMBERLANE RD, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMENG ERNIE T | Authorized Member | 1334 TIMBERLANE RD, STE 15, TALLAHASSEE, FL, 32312 |
GAMENG ERNIE T | Agent | 1334 TIMBERLANE RD, TALLAHASSEE, FL, 32312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000069778 | HEALTH "SUPER" NATURALLY | ACTIVE | 2020-06-20 | 2025-12-31 | - | PO BOX 16001, TALLAHASSEE, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-07-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-06 | 1334 TIMBERLANE RD, SUITE 15, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 1334 TIMBERLANE RD, STE 15, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 1334 TIMBERLANE RD, STE 15, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-15 | GAMENG, ERNIE T | - |
LC AMENDMENT AND NAME CHANGE | 2020-01-13 | TRINITARIAN ENTERPRISES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-06 |
LC Amendment | 2022-07-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-15 |
LC Amendment and Name Change | 2020-01-13 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State