Entity Name: | BLACK TRIAD ENTERTAINMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACK TRIAD ENTERTAINMENT GROUP 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: | 21 Nov 2005 (19 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: | L05000112204 |
FEI/EIN Number |
841707801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 9252, PORT SAINT LUCIE, FL, 34985 |
Address: | 1880 North Congress Ave, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZPATRICK RICHARD | Manager | 2897 SW ROSETTA ST, PORT SAINT LUCIE, FL, 34953 |
FITZPATRICK LAQUICHE | Manager | 2897 SW ROSETTA ST, PORT ST LUCIE, FL, 34953 |
RICHARD FITZPATRICK | Agent | 1880 North Congress Ave, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-21 | RICHARD, FITZPATRICK | - |
REINSTATEMENT | 2022-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 1880 North Congress Ave, 331, Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-19 | 1880 North Congress Ave, 331, Boynton Beach, FL 33426 | - |
PENDING REINSTATEMENT | 2013-04-30 | - | - |
REINSTATEMENT | 2013-04-30 | - | - |
PENDING REINSTATEMENT | 2012-11-19 | - | - |
PENDING REINSTATEMENT | 2012-02-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-21 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-19 |
AMENDED ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2014-01-22 |
REINSTATEMENT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State