Search icon

TRINITY TRUST, LLC

Company Details

Entity Name: TRINITY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: L18000002100
FEI/EIN Number 38-4057530
Address: 18760 HILLSTONE DR., ODESSA, FL, 33556, US
Mail Address: 18760 HILLSTONE DR., ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEININGER ALAN Agent 18760 HILLSTONE DR., ODESSA, FL, 33556

Authorized Member

Name Role Address
LEININGER ALAN Authorized Member 18760 HILLSTONE DR., ODESSA, FL, 33556
LEININGER MICHELE Authorized Member 18760 HILLSTONE DR., ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-20 LEININGER, ALAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-05-07 No data No data

Court Cases

Title Case Number Docket Date Status
GATOR CREEK FARMS RESIDENCE, L L C, ET AL. VS LYNN R. FASSY, SUSAN A. FASSY, AND BART A. HOUSTON, INDIVIDUALLY AND AS TRUSTEE OF THE TRINITY TRUST 2D2018-4856 2018-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-499-NC

Parties

Name GATOR CREEK FARMS RESIDENCE, L L C
Role Appellant
Status Active
Representations BART A. HOUSTON, ESQ.
Name BART HOUSTON, AS TRUSTEE
Role Appellant
Status Active
Name TRINITY TRUST, LLC
Role Appellant
Status Active
Name SUSAN A. FASSY
Role Appellee
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name LYNN R. FASSY
Role Appellee
Status Active
Representations Daniel P. Van Etten, Esq., CHARLES F. JOHNSON, I I I, ESQ., HUNTER G. NORTON, ESQ.

Docket Entries

Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Lynn R. Fassy's motion for appellate attorney's fees is granted in an amount to be set by the trial court. Mr. Fassy's motion for appellate costs is stricken without prejudice to refiling it in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2020-02-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-02-04
Type Notice
Subtype Notice
Description Notice ~ WAIVER OF ORAL ARGUMENT
On Behalf Of GATOR CREEK FARMS RESIDENCE, L L C
Docket Date 2019-10-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee Lynn R. Fassy's motion to disallow reply brief is denied as unnecessary. An appeal is perfected and ready for assignment to a merits panel when the record and answer brief have been filed.
Docket Date 2019-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO DISALLOW REPLY BRIEF
On Behalf Of LYNN R. FASSY
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant Gator Creek Farms Residence, LLC's motion for extension of time is granted, and the reply brief shall be served by October 1, 2019.
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GATOR CREEK FARMS RESIDENCE, L L C
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by September 16, 2019.
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GATOR CREEK FARMS RESIDENCE, L L C
Docket Date 2019-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LYNN R. FASSY
Docket Date 2019-07-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LYNN R. FASSY
Docket Date 2019-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LYNN R. FASSY
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 31, 2019.
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LYNN R. FASSY
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Lynn R. Fassy's motion for extension of time is granted, and the answer brief shall be served by July 29, 2019.
Docket Date 2019-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (motion for eot of answer brief )
On Behalf Of LYNN R. FASSY
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/28/19
On Behalf Of LYNN R. FASSY
Docket Date 2019-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GATOR CREEK FARMS RESIDENCE, L L C
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 29, 2019.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GATOR CREEK FARMS RESIDENCE, L L C
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant Gator Creek Farms Residence, LLC's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GATOR CREEK FARMS RESIDENCE, L L C
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 18, 2019.
Docket Date 2019-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GATOR CREEK FARMS RESIDENCE, L L C
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ RUHL - 517 PAGES
Docket Date 2018-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GATOR CREEK FARMS RESIDENCE, L L C
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GATOR CREEK FARMS RESIDENCE, L L C
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 05, 2020, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-07-20
LC Amendment 2018-05-07
Florida Limited Liability 2018-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State