Search icon

C & D OF TRINITY LLC

Company Details

Entity Name: C & D OF TRINITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000097479
FEI/EIN Number 82-1403959
Address: 7018 MORNINGSTAR LANE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 7018 MORNINGSTAR LANE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DASILVA CHRISTOPHER Agent 7018 Morningstar Lane, PORT RICHEY, FL, 34652

Manager

Name Role Address
DASILVA CHRISTOPHER Manager 7018 Morningstar Lane, PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041859 TOPHER'S PIZZA & GRILL EXPIRED 2018-03-30 2023-12-31 No data 7018 MORNINGSTAR LANE, NEW PORT RICHEY, FL, 34652
G17000048530 FAMOUS SALS PIZZA ITALIAN EATERY EXPIRED 2017-05-03 2022-12-31 No data 7407 BOUGANVILLE DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 7018 MORNINGSTAR LANE, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2018-03-29 7018 MORNINGSTAR LANE, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 7018 Morningstar Lane, PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000079844 TERMINATED 1000000858189 PASCO 2020-01-29 2030-02-05 $ 566.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000019758 TERMINATED 1000000854227 PASCO 2020-01-02 2040-01-08 $ 5,182.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-15
Florida Limited Liability 2017-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State