Search icon

TRIGEANT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRIGEANT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIGEANT HOLDINGS, 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: 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: 01 Jun 2001 (24 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L01000008805
FEI/EIN Number 651112040

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

Address: 321 E. HILLSBORO BLVD, SUITE 100, DEERFIELD BEACH, FL, 33441, US
Mail Address: 321 E. HILLSBORO BLVD, SUITE 100, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sargeant Harry Jr. Manager 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
SARGEANT DANIEL Agent 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 321 E. HILLSBORO BLVD, SUITE 100, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-03-30 321 E. HILLSBORO BLVD, SUITE 100, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 321 E. HILLSBORO BLVD, SUITE 100, DEERFIELD BEACH, FL 33441 -
LC STMNT OF RA/RO CHG 2016-06-29 - -
REGISTERED AGENT NAME CHANGED 2016-06-29 SARGEANT, DANIEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
CORLCRACHG 2016-06-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State