Search icon

TRIUMPH VENTURES GROUP LLC - Florida Company Profile

Company Details

Entity Name: TRIUMPH VENTURES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIUMPH VENTURES 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: 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: 18 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000157386
FEI/EIN Number 46-1827010

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

Address: 250 NORTH ORANGE AVE., SUITE 900, ORLANDO, FL, 32801
Mail Address: 250 NORTH ORANGE AVE., SUITE 900, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TRAVIS R Manager 250 NORTH ORANGE AVE SUITE 900, ORLANDO, FL, 32801
SIMAO ALEX Manager 250 NORTH ORANGE AVE SUITE 900, ORLANDO, FL, 32801
MICHAEL DAVID A Manager 250 NORTH ORANGE AVE., STE. 900, ORLANDO, FL, 32801
THOMAS TRAVIS R Agent 250 NORTH ORANGE AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041536 HEALTH ADVISORS OF FLORIDA EXPIRED 2015-04-25 2020-12-31 - 250 N. ORANGE AVE #900, ORLANDO, FL, 32801
G14000118628 BETTER LIFE SYSTEMS INC. EXPIRED 2014-11-25 2019-12-31 - 250 NORTH ORANGE AVE., ORLANDO, FL, 32801
G14000039810 STUDENT LOAN ASSIST EXPIRED 2014-04-22 2019-12-31 - 250 NORTH ORANGE AVE., SUITE 900, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-12-18 - -
LC AMENDMENT 2013-02-04 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
LC Amendment 2014-12-18
ANNUAL REPORT 2014-04-14
LC Amendment 2013-02-04
ANNUAL REPORT 2013-01-29
Florida Limited Liability 2012-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State