Search icon

TRILOGY ENTERPRISES I, LLLP - Florida Company Profile

Company Details

Entity Name: TRILOGY ENTERPRISES I, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 11 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: A09000000312
FEI/EIN Number 900530709

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

Mail Address: PO BOX 14427, BRADENTON, FL, 34280, US
Address: 1947 85th Ct NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREAM HOUSE CHARITY, LLC General Partner -
BURNS MARY A General Partner 1947 85th Ct NW, BRADENTON, 34209
BURNS CRAIG C General Partner 2036 84TH ST CIR NW, BRADENTON, FL, 34209
OZARK, PERRON & NELSON, P.A. Agent 2816 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 1947 85th Ct NW, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2012-03-22 OZARK, PERRON & NELSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 2816 MANATEE AVENUE WEST, BRADENTON, FL 34205 -
REINSTATEMENT 2011-11-30 - -
CHANGE OF MAILING ADDRESS 2011-11-30 1947 85th Ct NW, BRADENTON, FL 34209 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-14
Reg. Agent Change 2012-03-22
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-11-30
Domestic LP 2009-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State