Search icon

TRIFOLD LLC - Florida Company Profile

Company Details

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

TRIFOLD 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: 06 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: L15000002549
FEI/EIN Number 61-2138273

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

Mail Address: PO BOX 92915, LAKELAND, FL, 33804, US
Address: 304 E PINE Street # 5087, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY D Auth PO BOX 92915, LAKELAND, FL, 33804
JACQUELYN M CEsq. Agent 1471 Lake Bonny Dr. W., LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060714 GIBSONIA RV PARK ACTIVE 2021-05-03 2026-12-31 - 304 E PINE ST UNIT 5128, LAKELAND, FL, 33801
G15000027730 GIBSONIA MH PARK EXPIRED 2015-03-16 2020-12-31 - PO BOX 588, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 304 E PINE Street # 5087, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2023-04-16 JACQUELYN, M CODD, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 1471 Lake Bonny Dr. W., LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2021-04-08 304 E PINE Street # 5087, LAKELAND, FL 33801 -
LC AMENDMENT 2015-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
LC Amendment 2015-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State