Search icon

TRIGGER REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRIGGER REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIGGER REAL ESTATE 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: 20 Mar 2015 (10 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L15000050892
FEI/EIN Number 47-3509055

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

Address: 3900 YORKTOWNE BLVD, UNIT 6002, PORT ORANGE, FL, 32129, US
Mail Address: 3900 YORKTOWNE BLVD, UNIT 6002, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALANDRO III PASQUALE J President 3900 YORKTOWNE BLVD UNIT 6002, PORT ORANGE, FL, 32129
Hester Tracy Vice President 3900 YORKTOWNE BLVD, PORT ORANGE, FL, 32129
Calandro Cassiopia Auth 3900 YORKTOWNE BLVD, PORT ORANGE, FL, 32129
CALANDRO III PASQUALE Agent 3900 YORKTOWNE BLVD, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002669 TRIGGER HOMES EXPIRED 2017-01-08 2022-12-31 - 3900 YORKTOWNE BLVD, UNIT 6002, PORT ORANGE, FL, 32129
G15000030467 PASQUALE J.CALANDRO III EXPIRED 2015-03-24 2020-12-31 - 3900 YORKTOWNE BLVD UNIT 6002, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-16 - -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State