Search icon

TRILOGY PARTNERS, INC.

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

Agent

Name Role
PARACORP INCORPORATED Agent

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

Documents

Name Date
Reg. Agent Resignation 2023-10-03
Foreign Profit 2022-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State