Search icon

TRIUMPH AND TRAGEDY, LLC - Florida Company Profile

Company Details

Entity Name: TRIUMPH AND TRAGEDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIUMPH AND TRAGEDY, 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: 11 Jul 2007 (18 years ago)
Date of dissolution: 11 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2013 (12 years ago)
Document Number: L07000072037
FEI/EIN Number 260578941

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

Address: 347 E. BAFFIN DRIVE, VENICE, FL, 34293, US
Mail Address: 347 E. BAFFIN DRIVE, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN JACOB C Managing Member 347 E. BAFFIN DRIVE, VENICE, FL, 34293
GERMAN JACOB C Agent 347 E. BAFFIN DRIVE, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039587 SIX DOWN STUDIO EXPIRED 2010-05-04 2015-12-31 - 3160 TAUNTON AVENUE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-28 347 E. BAFFIN DRIVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2012-01-28 347 E. BAFFIN DRIVE, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2012-01-28 GERMAN, JACOB CMGRM -
REGISTERED AGENT ADDRESS CHANGED 2012-01-28 347 E. BAFFIN DRIVE, VENICE, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-11
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-06-25
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State