Search icon

TRILLIUM INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: TRILLIUM INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRILLIUM INVESTORS, 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000029543
FEI/EIN Number 900172934

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

Address: 15500 EMERALD COAST PARKWAY, #706 ST. BARTH, DESTIN, FL, 32541, US
Mail Address: 15500 EMERALD COAST PARKWAY, #706 ST. BARTH, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS JAMES M Managing Member 15500 EMERALD COAST PKWY. #706, DESTIN, FL, 32541
HARKLEROAD DONALD J Managing Member 3473 SATELLITE BLVD SUITE 202, DULUTH, GA, 30096
MCMILLAN KENNETH A Managing Member 2790 GARDENWOOD COURT, LILBURN, GA, 30047
PARRISH DAVID Managing Member 613 CHIMNEY OAKS COURT, MABLETON, GA, 30126
MCNEESE RICHARD S Agent 36468 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 15500 EMERALD COAST PARKWAY, #706 ST. BARTH, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2005-02-21 15500 EMERALD COAST PARKWAY, #706 ST. BARTH, DESTIN, FL 32541 -
AMENDMENT 2004-05-18 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-21
Amendment 2004-05-18
Florida Limited Liability 2004-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State