Search icon

TRIGLIA REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TRIGLIA REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIGLIA REAL ESTATE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L02000015518
FEI/EIN Number 566595108

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

Address: 8075 WOODPECKER TRAIL, JACKSONVILLE, FL, 32256
Mail Address: 8075 WOODPECKER TRAIL, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIGLIA ROBERT B Managing Member 8075 Woodpecker Trail, JACKSONVILLE, FL, 32256
O'HARE JACQUELINE Managing Member 8075 WOODPECKER TRAIL, JACKSONVILLE, FL, 32256
O'Hare JACQUELINE T Agent 8075 WOODPECKER TRAIL, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-20 O'Hare, JACQUELINE T -
REINSTATEMENT 2015-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-20 8075 WOODPECKER TRAIL, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2007-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-20 8075 WOODPECKER TRAIL, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2007-08-20 8075 WOODPECKER TRAIL, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-20
REINSTATEMENT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State