Search icon

THE TRIAD CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE TRIAD CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TRIAD CENTER, L.L.C. 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 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000024423
FEI/EIN Number NOT APPLICABLE

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

Address: 1205 S. WOODLAND BLVD., STE. 3, DELAND, FL, 32720
Mail Address: 1205 S. WOODLAND BLVD., STE. 3, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANN J. TODD Managing Member 526 CYGNET LANE, DELAND, FL, 32724
SWANN J. TODD Agent 526 CYGNET LANE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2005-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-07 1205 S. WOODLAND BLVD., STE. 3, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2005-10-07 1205 S. WOODLAND BLVD., STE. 3, DELAND, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001162891 LAPSED 6:12-CV-1775-ORL-28TBS MIDDLE DISTRICT OF FLORIDA 2013-06-24 2018-07-01 $1,000,000.00 HANCOCK BANK, 2510 14TH STREET, GULFPORT, MISSISSIPPI 39501

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-07
REINSTATEMENT 2005-10-07
Florida Limited Liabilites 2004-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State