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. |
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 |
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 |
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 | - | - |
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