Search icon

TRITON BEND II, LLC - Florida Company Profile

Company Details

Entity Name: TRITON BEND II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRITON BEND II, 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: 13 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L13000070409
FEI/EIN Number 46-3653334

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

Address: 7255 Bee Ridge Rd, SARASOTA, FL, 34241, US
Mail Address: 7255 Bee Ridge Rd, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKERT ROMAN Manager 7255 BEE RIDGE RD, SARASOTA, FL, 34241
THOMPSON NAJMY P.L. Agent 1401 8 AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-05 THOMPSON, NAJMY, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 1401 8 AVE W, BRADENTON, FL 34205 -
LC AMENDMENT 2023-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 7255 Bee Ridge Rd, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2018-01-10 7255 Bee Ridge Rd, SARASOTA, FL 34241 -
LC AMENDMENT 2017-10-24 - -
LC AMENDMENT 2013-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000448621 TERMINATED 1000000964367 SARASOTA 2023-09-15 2043-09-20 $ 15,510.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-06-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
LC Amendment 2017-10-24
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State