Search icon

TRIFECTA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TRIFECTA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIFECTA PROPERTIES, 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000084929
FEI/EIN Number NOT APPLICABLE

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

Address: 928 OLD GROVE MANOR, JACKSONVILLE, FL, 32207, US
Mail Address: 928 OLD GROVE MANOR, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNULTY MATTHEW Managing Member 4624 LANCELOT LANE, JACKSONVILLE, FL, 32210
MARTIN ANTHONY S Managing Member 928 OLD GROVE MANOR, JACKSONVILLE, FL, 32207
FRICK DREW Managing Member 3954 Cordova Avenue, JACKSONVILLE, FL, 32207
MARTIN ANTHONY Agent 928 OLD GROVE MANOR, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 928 OLD GROVE MANOR, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2008-01-25 928 OLD GROVE MANOR, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2008-01-25 MARTIN, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 928 OLD GROVE MANOR, JACKSONVILLE, FL 32207 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-11-24 TRIFECTA PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State