Search icon

TRIDENT ACQUISITION CONSULTANTS II, LLC - Florida Company Profile

Company Details

Entity Name: TRIDENT ACQUISITION CONSULTANTS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIDENT ACQUISITION CONSULTANTS 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: 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: 04 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000154945
FEI/EIN Number 46-4134996

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

Address: 4420 Beacon Circle, West Palm Beach, FL, 33407, US
Mail Address: P.O. Box 2378, Palm Beach, FL, 33480, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER JUDIT K Manager P.O. BOX 2378, PALM BEACH, FL, 33480
MUELLER, JR. GEORGE E Manager P.O. BOX 2378, PALM BEACH, FL, 33480
Seligman Adam REsq. Agent 4420 Beacon Circle, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2021-05-24 TRIDENT ACQUISITION CONSULTANTS II, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4420 Beacon Circle, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Seligman, Adam R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 4420 Beacon Circle, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2015-02-26 4420 Beacon Circle, West Palm Beach, FL 33407 -

Documents

Name Date
LC Amendment and Name Change 2021-05-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State