Search icon

TRILOGY GALLERY, LLC - Florida Company Profile

Company Details

Entity Name: TRILOGY GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRILOGY GALLERY, 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: 22 Oct 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000110466
FEI/EIN Number 273738220

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

Address: 10312 BLOOMINGDALE AVE, 113A, RIVERVIEW, FL, 33569
Mail Address: 10312 BLOOMINGDALE AVE, 113A, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX KNOX President 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33569
RUSSEL WIDNER Vice President 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33569
SQUIRE STRAHAN Agent 10312 BLOOMINGDALE AVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-12 - -
REGISTERED AGENT NAME CHANGED 2020-03-12 SQUIRE, STRAHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 10312 BLOOMINGDALE AVE, 113A, RIVERVIEW, FL 33569 -
REINSTATEMENT 2011-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 10312 BLOOMINGDALE AVE, 113A, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2011-09-27 10312 BLOOMINGDALE AVE, 113A, RIVERVIEW, FL 33569 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-06-29
REINSTATEMENT 2011-09-27
Florida Limited Liability 2010-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State