Search icon

TRIUMPH BUSINESS CONSULTING AND MANAGEMENT L.L.C. - Florida Company Profile

Company Details

Entity Name: TRIUMPH BUSINESS CONSULTING AND MANAGEMENT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIUMPH BUSINESS CONSULTING AND MANAGEMENT L.L.C. 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: 11 Jul 2013 (12 years ago)
Document Number: L13000098696
FEI/EIN Number 47-1161161

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

Address: 401 E 1ST STREET, Sanford, FL, 32772, US
Mail Address: 401 E 1ST STREET, Sanford, FL, 32772, US
ZIP code: 32772
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRICA Maria Manager 401 E 1ST STREET, Sanford, FL, 32772
Sirca Alex Manager 401 E. 1ST ST., SANFORD, FL, 32772
Sirica Erika Manager 401 E. 1ST ST., SANFORD, FL, 32772
SIRICA Maria Agent 401 e first st, sanford, FL, 32772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-27 SIRICA, Maria -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 401 e first st, unit 4096, sanford, FL 32772 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 401 E 1ST STREET, SUITE 4096, Sanford, FL 32772 -
CHANGE OF MAILING ADDRESS 2018-02-07 401 E 1ST STREET, SUITE 4096, Sanford, FL 32772 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State