Search icon

TRINITY FINANCIAL LLC - Florida Company Profile

Company Details

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

TRINITY FINANCIAL 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: 18 Oct 2023 (2 years ago)
Document Number: L23000478671
FEI/EIN Number 99-2248787

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

Address: 16522 SW 99TH LANE, MIAMI, FL, 33196
Mail Address: 16522 SW 99TH LANE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARCO AJR Manager 16522 SW 99TH LANE, MIAMI, FL, 33196
FERNANDEZ MARCO AJR Agent 16522 SW 99TH LANE, MIAMI, FL, 33196

Court Cases

Title Case Number Docket Date Status
ROCHELLE M. MASSINELLO, Appellant(s) v. TRINITY FINANCIAL and USDV WH 1, LLC, Appellee(s). 4D2024-2116 2024-08-20 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010939; 502021CA008872

Parties

Name Rochelle M. Massinello
Role Appellant
Status Active
Representations Morton Everett Antman
Name TRINITY FINANCIAL LLC
Role Appellee
Status Active
Representations David Rosenberg, Eric Marc Levine, Alan Michael Pierce
Name USDV WH 1, LLC
Role Appellee
Status Active
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Response
Subtype Response
Description Response to Show Cause Order
On Behalf Of Rochelle M. Massinello
Docket Date 2024-10-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Rochelle Massinello. Does Not Reside At This Address.
Docket Date 2024-09-16
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance Regarding Bankruptcy Stay
On Behalf Of Trinity Financial
Docket Date 2024-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Notice of Rejected Service of Process
Docket Date 2024-09-13
Type Order
Subtype Order Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2024-09-11
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Trinity Financial
Docket Date 2024-09-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Rochelle M. Massinello
View View File
Docket Date 2024-09-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Notice of Rejected Service of Process
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1159 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Dismissing Bankruptcy Case
On Behalf Of Trinity Financial
Docket Date 2024-11-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's November 4, 2024 order to show cause is vacated.
View View File
Docket Date 2024-11-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
Florida Limited Liability 2023-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State