Search icon

TRITON PROPERTY MANAGEMENT, LLC

Company Details

Entity Name: TRITON PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L16000155301
FEI/EIN Number 81-3811764
Address: 900 E Indiantown Road, Jupiter, FL, 33477, US
Mail Address: 900 E Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRITON PROPERTY MANAGEMENT 401(K) PLAN 2023 813811764 2024-07-16 TRITON PROPERTY MANAGEMENT, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531310
Sponsor’s telephone number 5612506565
Plan sponsor’s address 900 E INDIANTOWN ROAD, SUITE 210, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing KINZA JONES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TRITON PROPERTY MANAGEMENT, LLC Agent

Manager

Name Role Address
WADE MARK Manager 900 E Indiantown Road, Jupiter, FL, 33477
LICATA PAUL Manager 900 E Indiantown Road, Jupiter, FL, 33477

Authorized Member

Name Role Address
WADE MARK Authorized Member 900 E Indiantown Road, Jupiter, FL, 33477
LICATA PAUL Authorized Member 900 E Indiantown Road, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 900 E Indiantown Road, Suite 210, Jupiter, FL 33477 No data
CHANGE OF MAILING ADDRESS 2024-01-03 900 E Indiantown Road, Suite 210, Jupiter, FL 33477 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 900 E Indiantown Road, Suite 210, Jupiter, FL 33477 No data
REGISTERED AGENT NAME CHANGED 2021-05-12 Triton Property Management No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State