Search icon

BLACK TRIAD ENTERTAINMENT GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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