Company Details
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 (a year ago)
|
Last Event: |
REVOKED FOR ANNUAL REPORT
|
Event Date Filed: |
22 Sep 2023 (a year 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 |
Chairman
Name |
Role |
Address |
SEITZ WILLIAM
|
Chairman
|
3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663
|
President
Name |
Role |
Address |
SEITZ WILLIAM
|
President
|
3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663
|
Vice Chairman
Name |
Role |
Address |
LAUGHARN KEVIN
|
Vice Chairman
|
3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663
|
Secretary
Name |
Role |
Address |
LAUGHARN KEVIN
|
Secretary
|
3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663
|
Treasurer
Name |
Role |
Address |
FRANCO ABIDAN
|
Treasurer
|
3416 VIA LIDO STE E, NEWPORT BEACH, CA, 92663
|
Fictitious Names
Registration Number |
Fictitious Name |
Status |
Filed Date |
Expiration Date |
Cancellation Date |
Mailing Address |
G22000053729
|
CLEAR VIEW MORTGAGE
|
ACTIVE
|
2022-04-28
|
2027-12-31
|
No data
|
3416 VIA LIDO, SUITE E, NEWPORT BEACH, CA, 92663
|
Events
Event Type |
Filed Date |
Value |
Description |
REVOKED FOR ANNUAL REPORT
|
2023-09-22
|
No data
|
No data
|
Date of last update: 02 Feb 2025
Sources:
Florida Department of State