Search icon

TRIFECTA CONSULTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SEHMAN CHRISTOPHER S Managing Member Box54, Fort Walton Beach, FL, 32549
FONTAINE LAW GROUP, PLLC Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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