Search icon

TRIUMPH ENERGY IV, LLC - Florida Company Profile

Company Details

Entity Name: TRIUMPH ENERGY IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIUMPH ENERGY IV, 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: 07 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000093120
FEI/EIN Number 273454521

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

Address: 4501 IRVINGTON AVE, JACKSONVILLE, FL, 32210, US
Mail Address: 4501 IRVINGTON AVE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY SHANNON L Manager 4501 Irvington Ave, JACKSONVILLE, FL, 32210
Terry Shannon L Agent 4501 IRVINGTON AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 4501 IRVINGTON AVE, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 4501 IRVINGTON AVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2016-09-12 4501 IRVINGTON AVE, JACKSONVILLE, FL 32210 -
LC AMENDMENT 2016-09-12 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 Terry, Shannon L -

Documents

Name Date
REINSTATEMENT 2019-04-30
REINSTATEMENT 2017-10-06
LC Amendment 2016-09-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State