Entity Name: | NEW TRIAD TOWNHOMES DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW TRIAD TOWNHOMES DEVELOPMENT, 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. |
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: | 19 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L03000023309 |
FEI/EIN Number |
562435982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 639 CORNWELL ON THE GULF, VENICE, FL, 34285 |
Mail Address: | 639 CORNWELL ON THE GULF, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALIA HARRY | Managing Member | 639 CORNWELL ON THE GULF, VENICE, FL, 34285 |
PANKOVA LAW GROUP, PL | Agent | 2519 MCMULLEN BOOTH RD, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-22 | 2519 MCMULLEN BOOTH RD, STE 510-309, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-22 | PANKOVA LAW GROUP, PL | - |
REINSTATEMENT | 2007-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000120895 | LAPSED | 08 CA 30616 | 13TH JUD CIR. HILLSBOROUGH CO. | 2014-11-06 | 2020-02-02 | $889.00 | BETTE CALLEN, 14848 PAR CLUB CIRCLE, TAMPA, FLORIDA 33618 |
J14000466234 | LAPSED | 08 CA 30616 | 13TH JUD CIR. HILLSBOROUGH CO. | 2013-01-17 | 2019-04-25 | $32121.40 | BETTE CALLEN, 14848 PAR CLUB CIRCLE, TAMPA, FLORIDA 33618 |
J12000794415 | TERMINATED | 1000000284360 | SARASOTA | 2012-10-11 | 2022-10-31 | $ 1,010.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-03-14 |
REINSTATEMENT | 2007-03-27 |
REINSTATEMENT | 2005-09-26 |
REINSTATEMENT | 2004-12-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State