Search icon

TRIFACTOR SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TRIFACTOR SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIFACTOR SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L06000063780
FEI/EIN Number 205095242

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

Address: 2401 DRANE FIELD ROAD, LAKELAND, FL, 33811
Mail Address: 2401 DRANE FIELD ROAD, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRIFACTOR SOLUTIONS, LLC, MISSISSIPPI 1182691 MISSISSIPPI
Headquarter of TRIFACTOR SOLUTIONS, LLC, RHODE ISLAND 001686806 RHODE ISLAND
Headquarter of TRIFACTOR SOLUTIONS, LLC, ALABAMA 000-388-025 ALABAMA
Headquarter of TRIFACTOR SOLUTIONS, LLC, KENTUCKY 1095763 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIFACTOR SAVINGS PLAN 2019 205095242 2020-12-07 TRIFACTOR SOLUTIONS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 423800
Sponsor’s telephone number 8635772234
Plan sponsor’s address 2401 DRANE FIELD ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2020-12-07
Name of individual signing BRIAN OLIVA
Valid signature Filed with authorized/valid electronic signature
TRIFACTOR SAVINGS PLAN 2019 205095242 2020-04-30 TRIFACTOR SOLUTIONS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 423800
Sponsor’s telephone number 8635772234
Plan sponsor’s address 2401 DRANE FIELD ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing BRIAN OLIVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PRADETTO JIM President 145 HUNTER DRIVE, WILMINGTON, OH, 45177
ALLEN TIMOTHY J Secretary 145 HUNTER DRIVE, WILMINGTON, OH, 45177
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900241 TRIFACTOR DISTRIBUTION SOLUTIONS EXPIRED 2009-03-19 2024-12-31 - 2401 DRANE FIELD ROAD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
MERGER 2019-04-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000192095
REGISTERED AGENT NAME CHANGED 2019-03-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2007-03-28 TRIFACTOR SOLUTIONS, LLC -

Court Cases

Title Case Number Docket Date Status
JOHN THOMAS PHELAN, JR. VS TRIFACTOR SOLUTIONS, LLC 2D2020-1478 2020-05-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019-CA-4639

Parties

Name JOHN THOMAS PHELAN, JR.
Role Appellant
Status Active
Representations Edward B. Kerr, Esq., JOHN MARC TAMAYO, ESQ., ROBERT J. ARANDA, ESQ.
Name TRIFACTOR SOLUTIONS, LLC
Role Appellee
Status Active
Representations JUNE HOFFMAN, ESQ., MICHAEL B. BUCKLEY, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-03-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees is denied.Appellant's motion for appellate attorneys' fees is granted to the extent that the trial court shall set a fee amount for this appellate proceeding in favor of the appellant only if the appellant ultimately prevails in the trial court. See, e.g., Dienstl v. Castle Builders US, Inc., 49 So. 3d 1272, 1272 (Fla. 2d DCA 2010); Sherwood Partners, LLC v. Wickman, 26 So. 3d 590, 590 (Fla. 2d DCA 2010); Sabina v. Dahlia Corp., 678 So.2d 822, 822-23 (Fla. 2d DCA 1996).
Docket Date 2020-11-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to dispense with oral argument is granted, and Appellant's request for oral argument filed on May 28, 2020, is withdrawn.
Docket Date 2020-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of JOHN THOMAS PHELAN, JR.
Docket Date 2020-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN THOMAS PHELAN, JR.
Docket Date 2020-10-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN THOMAS PHELAN, JR.
Docket Date 2020-09-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant's motion to accept amended answer brief is granted. The brief filed on September 23, 2020, is stricken. The amended brief is accepted as filed.
Docket Date 2020-09-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-09-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE'S MOTION TO ACCEPT AMENDED ANSWER BRIEF
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-09-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ STRICKEN-SEE 9/29/20 ORDER.
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted in part, and the answer brief shall be served within 15 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-08-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of JOHN THOMAS PHELAN, JR.
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 24, 2020.
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 12, 2020.
Docket Date 2020-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 6, 2020.
Docket Date 2020-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 31, 2020.
Docket Date 2020-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 23, 2020.
Docket Date 2020-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 13, 2020.
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-06-10
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 79 PAGES
Docket Date 2020-05-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN THOMAS PHELAN, JR.
Docket Date 2020-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***WITHDRAWN - SEE 11/12/20 ORDER***
On Behalf Of JOHN THOMAS PHELAN, JR.
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 29, 2020.
Docket Date 2020-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN THOMAS PHELAN, JR.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRIFACTOR SOLUTIONS, LLC
Docket Date 2020-05-05
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JOHN THOMAS PHELAN, JR.
Docket Date 2020-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOHN THOMAS PHELAN, JR.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
Merger 2019-04-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State