Search icon

TRINITY WELLBEING, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY WELLBEING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY WELLBEING, 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: 01 Feb 2018 (7 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: L18000029869
FEI/EIN Number 82-4301293

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

Address: 11515 Pimpernel Dr, Lakewood Ranch, FL, 34202, US
Mail Address: 11515 Pimpernel Dr, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER FREDERICK Manager 11515 Pimpernel Dr, Lakewood Ranch, FL, 34202
Cooper Katherine Agent 11515 Pimpernel Dr, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024659 TRINITY WELLBEING EXPIRED 2018-02-17 2023-12-31 - 4633 W KENSINGTON AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-11 - -
REGISTERED AGENT NAME CHANGED 2020-03-31 Cooper, Katherine -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 11515 Pimpernel Dr, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 11515 Pimpernel Dr, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2019-04-12 11515 Pimpernel Dr, Lakewood Ranch, FL 34202 -
LC DISSOCIATION MEM 2018-02-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-12
CORLCDSMEM 2018-02-20
Florida Limited Liability 2018-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State