Search icon

TRILOMA SENIORS HOUSING, LLC - Florida Company Profile

Company Details

Entity Name: TRILOMA SENIORS HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRILOMA SENIORS HOUSING, 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: 21 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L15000090645
FEI/EIN Number 47-5093248

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

Address: 201 NORTH NEW YORK AVENUE, SUITE 200, WINTER PARK, FL, 32789, US
Mail Address: 201 NORTH NEW YORK AVENUE, SUITE 200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goff Mitchell Agent 201 NORTH NEW YORK AVENUE, WINTER PARK, FL, 32789
TRILOMA FINANCIAL GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 Goff, Mitchell -
LC NAME CHANGE 2019-02-19 TRILOMA SENIORS HOUSING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 201 NORTH NEW YORK AVENUE, SUITE 200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-03-20 201 NORTH NEW YORK AVENUE, SUITE 200, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 201 NORTH NEW YORK AVENUE, SUITE 200, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
LC Name Change 2019-02-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State