Search icon

TRILLIUM HEALTHCARE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRILLIUM HEALTHCARE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRILLIUM HEALTHCARE GROUP, 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: 04 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L11000001225
FEI/EIN Number 451347752

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

Address: 2205 Tallevast Road, Tallevast, FL, 34270, US
Mail Address: PO BOX 383, TALLEVAST, FL, 34270, US
ZIP code: 34270
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCH GREGORY S Manager 309 Ringling Point Drive, Sarasota, FL, 34234
Rotella Bryan Gene 100 South Ashley Drive, Tampa, FL, 33602
COYNE LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 COYNE LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1620 MAIN STREET, SUITE 6, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 2205 Tallevast Road, #383, Tallevast, FL 34270 -
CHANGE OF MAILING ADDRESS 2022-03-31 2205 Tallevast Road, #383, Tallevast, FL 34270 -
LC STMNT OF RA/RO CHG 2019-10-15 - -
LC AMENDMENT 2012-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-09
CORLCRACHG 2019-10-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State