Entity Name: | TRIANGLE AIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIANGLE AIR, 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: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L03000050577 |
FEI/EIN Number |
800092867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 N Ocean Shore Blvd, Flagler Beach, FL, 32136, US |
Mail Address: | P O Box 1025, flagler beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RICH | Managing Member | P O Box 1025, flagler beach, FL, 32136 |
SMITH RICH | Agent | 725 N Ocean Shore Blvd, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000654018 | ACTIVE | 1000000677788 | FLAGLER | 2015-06-03 | 2035-06-11 | $ 2,252.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14001150167 | ACTIVE | 1000000639311 | FLAGLER | 2014-09-23 | 2034-12-17 | $ 16,224.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000880251 | LAPSED | 2014-CA-00216 | CIRCUIT COURT FLAGLER COUNTY | 2014-07-17 | 2019-08-14 | $3,509,682.93 | FIFTH THIRD BANK, 745 CHASTAIN ROAD, BUILDING 4000, KENNESAW, GA, 30144 |
J13000756743 | ACTIVE | 1000000486626 | FLAGLER | 2013-04-08 | 2033-04-17 | $ 2,442.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000085400 | TERMINATED | 1000000248861 | FLAGLER | 2012-01-31 | 2032-02-08 | $ 4,014.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J10000579034 | TERMINATED | 2009-SC-1011 | CTY. CT. FLAGLER CTY. FL | 2010-04-26 | 2015-05-12 | $2,088.44 | HYDROSWING, INC., 400 E. 4TH STREET N., COTTONWOOD, MN 56229 |
J10000538980 | TERMINATED | 1000000168966 | VOLUSIA | 2010-04-19 | 2030-04-28 | $ 7,322.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CEMEX CONSTRUCTION MATERIALS, ETC., VS TRIANGLE AIR, LLC | 5D2011-0478 | 2011-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RINKER MATERIALS OF FLORIDA, I |
Role | Appellant |
Status | Active |
Name | CEMEX CONSTRUCTION MATERIALS |
Role | Appellant |
Status | Active |
Representations | Barry Kalmanson |
Name | TRIANGLE AIR, LLC |
Role | Appellee |
Status | Active |
Representations | Timothy J. Conner, STEPHEN P. SAPIENZA |
Docket Entries
Docket Date | 2014-12-19 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-02-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2011-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-06-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-06-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | TRIANGLE AIR, LLC |
Docket Date | 2011-06-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2VOL |
Docket Date | 2011-05-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-05-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | TRIANGLE AIR, LLC |
Docket Date | 2011-05-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ ROA PREPARED & INDEX SERVED W/I 20DAYS;INIT BRF W/I 20DAYS OF SERVICE OF INDEX |
Docket Date | 2011-05-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record ~ "MOT EOT INIT BRF" |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-03-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RECEIPT IS ACKNOWLEDGED OF AA'S NOT. OF FILING AND ATTACHED SUPP ORDER ON ATTYS FEES. AS THE ORDER IS A FINAL, APPEALABLE ORDER AND THE APPEAL OF THE ORDER IS TIMELY, THIS APPEAL SHALL PROCEED AS TO THE FINAL JUDGMENT OF FORECLOSURE AND THE SUPP ORDER ON ATTYS FEES |
Docket Date | 2011-03-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERT. COPIES PER 3/2 ORDER |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-03-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order Grant EOT for Filing Fee |
Docket Date | 2011-03-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ COMPLY WITH 3/2ORDER |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-03-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ TIME COMMENCES FROM DATE OF ORDER |
Docket Date | 2011-03-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 10 DAYS AA SHALL FILE A CERTIFIED COPY OF THE SUPPLEMENTAL ORDER ON ATTORNEY'S FEES WITH THIS COURTUPON CONSIDERATION THAT THE AMENDED NOTICE OF APPEAL ALSO SEEKS REVIEW OF A SUPPLEMENTAL ORDER ON ATTORNEY'S FEES, BUT A COPY OF THAT ORDER IS NOT PROVIDED SO THAT THE COURT CAN DETERMINE IF IT IS AN APPEALABLE ORDER, IT IS ORDERED........ |
Docket Date | 2011-03-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellee ~ AE Stephen P. Sapienza 268471 |
Docket Date | 2011-02-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Barry Kalmanson 0814199 |
Docket Date | 2011-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State