Search icon

TRIAD CONSTRUCTION AND DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: TRIAD CONSTRUCTION AND DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIAD CONSTRUCTION AND 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.
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: 05 Jan 2009 (16 years ago)
Document Number: L09000000465
FEI/EIN Number 270309430

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

Address: 865 EAST INDIAN CREEK RANCH ROAD, DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: 865 EAST INDIAN CREEK RANCH ROAD, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULS TIMOTHY M Manager 64 Topsail Village Drive, SANTA ROSA BEACH, FL, 32459
PAULS ALICE D Agent 64 Topsail Village Drive, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 865 EAST INDIAN CREEK RANCH ROAD, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 865 EAST INDIAN CREEK RANCH ROAD, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2024-12-30 865 EAST INDIAN CREEK RANCH ROAD, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 64 Topsail Village Drive, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State