Entity Name: | TRINITY PEST SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINITY PEST SOLUTIONS, 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: | 13 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | L17000033789 |
FEI/EIN Number |
81-5319356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22690 SW 127th CT, Miami, FL, 33170, US |
Mail Address: | 22690 SW 127th CT, Miami, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGO YEYMY C | Owne | 22690 SW 127th CT, Miami, FL, 33170 |
LUGO YEYMY C | Agent | 22690 SW 127th CT, Miami, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 22690 SW 127th CT, Miami, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 22690 SW 127th CT, Miami, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-12 | LUGO, YEYMY CARINA | - |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 22690 SW 127th CT, Miami, FL 33170 | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-11-25 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000024962 | TERMINATED | 1000000873015 | DADE | 2021-01-15 | 2031-01-20 | $ 647.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000024954 | TERMINATED | 1000000873014 | DADE | 2021-01-15 | 2041-01-20 | $ 5,057.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-10-13 |
LC Amendment | 2019-11-25 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2730188500 | 2021-02-22 | 0455 | PPS | 100 NE 15th St, Homestead, FL, 33030-4581 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2645807310 | 2020-04-29 | 0455 | PPP | 100 Ne 15th St, HOMESTEAD, FL, 33032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State