Search icon

TRIEU LLC - Florida Company Profile

Company Details

Entity Name: TRIEU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIEU 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: 19 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000062254
FEI/EIN Number 205218911

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

Address: 2814 mead ave, saint cloud, FL, 34771, US
Mail Address: 2814 MEAD AVENUE, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIU CHI WAI Managing Member 2814 MEAD AVENUE, SAINT CLOUD, FL, 34771
CHIU CHI WAI Agent 2814 MEAD AVE, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 2814 mead ave, saint cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 2814 MEAD AVE, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2019-01-29 2814 mead ave, saint cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2017-07-07 CHIU, CHI WAI -
CANCEL ADM DISS/REV 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State