Search icon

TRIAD DESIGN LLC - Florida Company Profile

Company Details

Entity Name: TRIAD DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIAD DESIGN 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: 21 Jun 2012 (13 years ago)
Date of dissolution: 15 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2024 (a year ago)
Document Number: L12000082313
FEI/EIN Number 45-5541018

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

Address: Silverstein Family Office, 2321 NW Thurman Street, Portland, OR, 97210, US
Mail Address: Silverstein Family Office, 2321 NW Thurman Street, Portland, OR, 97210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silverstein Trudy Chairman Silverstein Family Office, Portland, OR, 97210
nohren alyssa m Agent 2033 Main Street, SARASOTA, FL, 34237
Silverstein Family, LLC Manager Silverstein Family Office, Portland, OR, 97210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-15 - -
REGISTERED AGENT NAME CHANGED 2023-01-28 nohren, alyssa m -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 Silverstein Family Office, 2321 NW Thurman Street, Portland, OR 97210 -
CHANGE OF MAILING ADDRESS 2020-01-17 Silverstein Family Office, 2321 NW Thurman Street, Portland, OR 97210 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 2033 Main Street, Suite 600, SARASOTA, FL 34237 -
LC NAME CHANGE 2012-07-09 TRIAD DESIGN LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-06-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State