Search icon

TRITON JL, LLC - Florida Company Profile

Company Details

Entity Name: TRITON JL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRITON JL, 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: 10 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000089467
FEI/EIN Number 201990257

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

Address: 12870 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178, US
Mail Address: 55 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINSON ANDREW Managing Member 1845 NEW HIGHWAY, FARMINGDALE, NY, 11735
EPSTEIN JOSHUA Managing Member 55 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032
WANG TIM Agent 12870 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-10-02 TRITON JL, LLC -
REGISTERED AGENT NAME CHANGED 2019-10-14 WANG, TIM -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 12870 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 12870 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-01-07 12870 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178 -
NAME CHANGE AMENDMENT 2005-01-10 JET LINE PRODUCTS OF MIAMI, LLC -
ARTICLES OF CORRECTION 2004-12-17 - -

Documents

Name Date
LC Name Change 2020-10-02
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State