Entity Name: | TRIACT DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIACT DEVELOPMENT, 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: |
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: | 29 Jun 2007 (18 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Jun 2007 (18 years ago) |
Document Number: | L07000068937 |
FEI/EIN Number |
204353336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5209 San Jose Boulevard, Suite 101, Jacksonville, FL, 32207, US |
Mail Address: | 2606 State Road 13 N, SAINT JOHNS, FL, 32259, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APOL PETER J | Managing Member | 5209 San Jose Boulevard, Jacksonville, FL, 32207 |
COLLINS JEFFREY H | Managing Member | 5209 San Jose Boulevard, Jacksonville, FL, 32207 |
TYRE WARREN A | Managing Member | 5209 San Jose Boulevard, Jacksonville, FL, 32207 |
APOL PETER J | Agent | 5209 San Jose Boulevard, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 5209 San Jose Boulevard, Suite 101, Jacksonville, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 5209 San Jose Boulevard, Suite 101, Jacksonville, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 5209 San Jose Boulevard, Suite 101, Jacksonville, FL 32207 | - |
CONVERSION | 2007-06-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A05000002305. CONVERSION NUMBER 500000066815 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State