Search icon

TRINITY TRUCKING TROOP LLC - Florida Company Profile

Company Details

Entity Name: TRINITY TRUCKING TROOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY TRUCKING TROOP 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: 10 Jul 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000197937
FEI/EIN Number 86-2418482

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

Mail Address: PO BOX 694062, MIAMI, FL, 33269, US
Address: 1642 NE 148TH STREET, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVEY DR. LE'CHINA Manager 1642 NE 148TH STREET, MIAMI, FL, 33181
SPIVEY DR. LE'CHINA Agent 1642 NE 148TH STREET, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062766 TRINITY TREATS ACTIVE 2021-05-06 2026-12-31 - 1642 NE 148TH STREET, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 1642 NE 148TH STREET, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-03-04 1642 NE 148TH STREET, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-03-04 SPIVEY, DR. LE'CHINA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 1642 NE 148TH STREET, MIAMI, FL 33181 -
LC AMENDMENT 2020-09-03 - -

Documents

Name Date
ANNUAL REPORT 2021-03-04
LC Amendment 2020-09-03
Florida Limited Liability 2020-07-10

Date of last update: 02 May 2025

Sources: Florida Department of State