Entity Name: | TRIFECTA CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIFECTA CONSULTING 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: | 03 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | L08000033965 |
FEI/EIN Number |
262435360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Box 54, Fort Walton Beach, FL, 32549, US |
Mail Address: | Box 54, FT WALTON BCH, FL, 32549, US |
ZIP code: | 32549 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEHMAN CHRISTOPHER S | Managing Member | Box54, Fort Walton Beach, FL, 32549 |
FONTAINE LAW GROUP, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000007924 | WHISKEY TANGO FOXTROT | EXPIRED | 2015-01-22 | 2020-12-31 | - | 328 RACETRACK RD NE, FT WALTON BCH, FL, 32547 |
G08149900213 | CLUB AQUA | EXPIRED | 2008-05-28 | 2013-12-31 | - | 16 FERRY RD SE, FT WALTON BCH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Fontaine Law Group, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | Box 54, Fort Walton Beach, FL 32549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-19 | Box 54, Fort Walton Beach, FL 32549 | - |
REINSTATEMENT | 2020-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-19 | Box 54, Fort Walton Beach, FL 32549 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000217604 | ACTIVE | 1000000784335 | OKALOOSA | 2018-05-25 | 2028-05-30 | $ 1,511.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J18000450833 | LAPSED | 14-459-1A | LEON | 2018-05-15 | 2023-06-29 | $1,688.96 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State