Search icon

TRIGILD FLORIDA LLC - Florida Company Profile

Company Details

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

TRIGILD FLORIDA 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: 19 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: L09000049023
FEI/EIN Number 271866418

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

Address: 4131 North Central Expressway, Suite 775, Dallas, TX, 75204, US
Mail Address: 4131 North Central Expressway, Suite 775, Dallas, TX, 75204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Head Scott Manager 4131 North Central Expressway, Suite 775, Dallas, TX, 75204
Neilson Chris Manager 4131 North Central Expressway, Suite 775, Dallas, TX, 75204
Wallace David Manager 4131 North Central Expressway, Suite 775, Dallas, TX, 75204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4131 North Central Expressway, Suite 775, Dallas, TX 75204 -
CHANGE OF MAILING ADDRESS 2021-04-30 4131 North Central Expressway, Suite 775, Dallas, TX 75204 -
LC STMNT OF RA/RO CHG 2015-02-13 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-02-23 - -

Documents

Name Date
Reg. Agent Change 2024-06-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State