Search icon

AME TRITON LLC - Florida Company Profile

Company Details

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

AME TRITON 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: 03 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000080085
FEI/EIN Number 260688548

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

Address: 2345 CIRCUIT WAY, BROOKSVILLE, FL, 34604, US
Mail Address: 2345 CIRCUIT WAY, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOIST TIM VP Manager 2289 HAWTHORNE ROAD, SPRING HILL, FL, 34609
JARMAN KEITH P Manager 5268 Southern Valley Loop, BROOKSVILLE, FL, 34601
GOYENECHE LUIBEN Managing Member 15518 BURBANK DRIVE, BROOKSVILLE, FL, 34604
WAGGONER BRETT VP Managing Member 10595 MARYSVILLE STREET, SPRING HILL, FL, 34608
BENOIST TIM V Agent 2289 HAWTHORNE ROAD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 2345 CIRCUIT WAY, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2018-06-25 2345 CIRCUIT WAY, BROOKSVILLE, FL 34604 -
LC NAME CHANGE 2015-09-23 AME TRITON LLC -
REGISTERED AGENT NAME CHANGED 2009-04-21 BENOIST, TIM VP -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-07-07
LC Name Change 2015-09-23
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State