Search icon

TRINI BUILT PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: TRINI BUILT PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINI BUILT PERFORMANCE 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: 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: 28 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: L17000047057
FEI/EIN Number 82-0751020

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

Address: 4564 NE 11th Ave, Oakland Park, FL, 33334, US
Mail Address: 4564 NE 11th Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAGESSAR STEFAN A Managing Member 4564 NE 11th Ave, Oakland Park, FL, 33334
Stefan Jagessar Agent 5704 Blueberry CT, Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 5704 Blueberry CT, Lauderhill, FL 33313 -
REINSTATEMENT 2023-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 4564 NE 11th Ave, Oakland Park, FL 33334 -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Stefan, Jagessar -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4564 NE 11th Ave, Oakland Park, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-05-15 - -
LC NAME CHANGE 2017-03-16 TRINI BUILT PERFORMANCE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-08-31
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-02-27
DEBIT MEMO# 026793-B 2018-06-11
ANNUAL REPORT 2018-02-23
LC Amendment 2017-05-15
LC Name Change 2017-03-16
Florida Limited Liability 2017-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State