TRILOGY PARTNERS, INC. - Florida Company Profile

Entity Name: | TRILOGY PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2022 (3 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F22000002475 |
Address: | 3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663 |
Mail Address: | 3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SEITZ WILLIAM | Chairman | 3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663 |
SEITZ WILLIAM | President | 3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663 |
LAUGHARN KEVIN | Vice Chairman | 3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663 |
LAUGHARN KEVIN | Secretary | 3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663 |
FRANCO ABIDAN | Treasurer | 3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000053729 | CLEAR VIEW MORTGAGE | ACTIVE | 2022-04-28 | 2027-12-31 | - | 3416 VIA LIDO, SUITE E, NEWPORT BEACH, CA, 92663 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-10-03 |
Foreign Profit | 2022-04-20 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State