Search icon

TRINITY GLOBAL CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: TRINITY GLOBAL CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY GLOBAL CONTRACTING 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: 30 Jun 2017 (8 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: L17000142298
FEI/EIN Number 83-2254873

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

Address: 10 N Summerlin Ave, #26, Orlando, FL, 32801, US
Mail Address: 10 N Summerlin Ave, #26, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAJOIE JEREMIAH L Manager 10 N Summerlin Ave, Orlando, FL, 32801
Lajoie Gevrey E Manager 10 N Summerlin Ave, Orlando, FL, 32801
LAJOIE JEREMIAH L Agent 10 N Summerlin Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 10 N Summerlin Ave, #26, Orlando, FL 32801 -
REINSTATEMENT 2019-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 10 N Summerlin Ave, #26, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-10-23 10 N Summerlin Ave, #26, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 LAJOIE, JEREMIAH L -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-10-23
REINSTATEMENT 2018-11-02
Florida Limited Liability 2017-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State