Search icon

TRINITY WELLNESS OF PENSACOLA LLC - Florida Company Profile

Company Details

Entity Name: TRINITY WELLNESS OF PENSACOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY WELLNESS OF PENSACOLA 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: 07 Aug 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: L19000201770
FEI/EIN Number 84-2864594

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

Mail Address: 6202 N 9th Ave., PENSACOLA, FL, 32504, US
Address: 4301 Spanish Trail, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKETT SONYA N Manager 341 Edgewater Dr., PENSACOLA, FL, 32507
NOBLES DUKETT SONYA Agent 341 EDGEWATER DR, PENSACOLA, FL, 32507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172697 CHILL OUT CRYO SPA ACTIVE 2021-12-29 2026-12-31 - 2701 N 12TH AVE., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 4301 Spanish Trail, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2022-09-22 4301 Spanish Trail, PENSACOLA, FL 32504 -
LC STMNT OF RA/RO CHG 2022-07-22 - -
REGISTERED AGENT NAME CHANGED 2022-07-22 NOBLES DUKETT, SONYA -
REGISTERED AGENT ADDRESS CHANGED 2022-07-22 341 EDGEWATER DR, PENSACOLA, FL 32507 -
LC AMENDMENT AND NAME CHANGE 2021-08-03 TRINITY WELLNESS OF PENSACOLA LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-05
CORLCRACHG 2022-07-22
ANNUAL REPORT 2022-01-27
LC Amendment and Name Change 2021-08-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-08-07

Date of last update: 01 May 2025

Sources: Florida Department of State