Search icon

TRIUMPH OFFSHORE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: TRIUMPH OFFSHORE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIUMPH OFFSHORE CONSTRUCTION, 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 2011 (14 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: L11000102046
FEI/EIN Number 453183340

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 Agent 4501 IRVINGTON AVE., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-09-12 4501 IRVINGTON AVE., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2016-09-12 Terry, Shannon -
LC AMENDMENT 2016-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 4501 IRVINGTON AVE., JACKSONVILLE, FL 32210 -
LC NAME CHANGE 2012-10-08 TRIUMPH OFFSHORE CONSTRUCTION, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-05
REINSTATEMENT 2017-10-03
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
LC Name Change 2012-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State