Search icon

555 TRITON, LLC - Florida Company Profile

Company Details

Entity Name: 555 TRITON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

555 TRITON, 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000009866
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL, 34243
Address: 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL, 34243, UN
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE BEN E Managing Member 7519 PENNSYLVANIA AVENUE SUITE 102, SARASOTA, FL, 34243
Price Barbara J Member 7519 Pennsylvania Avenue, Sarasota, FL, 34243
Price Ben E Agent 7519 PENNSYLVANIA AVENUE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 Price, Ben E -
LC AMENDMENT 2012-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL 34243 UN -
CHANGE OF MAILING ADDRESS 2010-03-01 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL 34243 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
LC Amendment 2012-11-21
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State