Search icon

TRIANGULATION STRATEGIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TRIANGULATION STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIANGULATION STRATEGIES, 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: 29 Oct 2009 (15 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L09000104692
FEI/EIN Number 271386663

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

Address: 3100 S Federal Hwy, Delray Beach, FL, 33483, US
Mail Address: 3100 S Federal Hwy, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRIANGULATION STRATEGIES, LLC, CONNECTICUT 1340851 CONNECTICUT

Key Officers & Management

Name Role Address
MCGANN EILEEN Member 3100 S Federal Hwy, Delray Beach, FL, 33483
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 3100 S Federal Hwy, Suite 3100, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2020-06-19 3100 S Federal Hwy, Suite 3100, Delray Beach, FL 33483 -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State