Search icon

TRIFUSION ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: TRIFUSION ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIFUSION ENTERPRISES, 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: 26 Sep 2011 (14 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L11000109935
FEI/EIN Number 453548988

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

Address: 3121 NW 38TH STREET, GAINESVILLE, FL, 32606, US
Mail Address: 3121 NW 38TH STREET, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLEY BRUCE C Manager 3121 NW 38TH STREET, GAINESVILLE, FL, 32606
Tilley Bruce C Agent 3121 NW 38th Street, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3121 NW 38TH STREET, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2015-04-29 3121 NW 38TH STREET, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Tilley, Bruce C -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3121 NW 38th Street, GAINESVILLE, FL 32606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State