Search icon

TRIFECTA GROUP HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TRIFECTA GROUP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIFECTA GROUP HOLDINGS 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: 02 May 2012 (13 years ago)
Document Number: L12000059771
FEI/EIN Number 61-1686662

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

Address: 200 E Palmetto Park Rd, Ste 108, Boca Raton, FL, 33432, US
Mail Address: 200 E Palmetto Park Rd, Ste 108, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bird Carl D Gene 200 E Palmetto Park Rd, Boca Raton, FL, 33432
Rogers John WJr Gene 200 E Palmetto Park Rd, Boca Raton, FL, 33432
MACLAREN, II ROBERT I Agent 798 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 200 E Palmetto Park Rd, Ste 108, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-10-29 200 E Palmetto Park Rd, Ste 108, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2012-08-13 MACLAREN, II, ROBERT I -
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 798 SOUTH FEDERAL HIGHWAY, SUITE 100, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State