Search icon

TRIUNE CONSULTING LLC - Florida Company Profile

Company Details

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

TRIUNE CONSULTING 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: 16 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (6 months ago)
Document Number: L16000210232
FEI/EIN Number 81-4567518

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

Mail Address: 220 Gucci Circle, Stockbridge, GA, 30281, US
Address: 737 Dr Martin Luther King Jr Blvd, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ALLEN B Chief Executive Officer 220 Gucci Circle, Stockbridge, GA, 30281
Wroy Denzi Sr. CEDA 324 Puffer Court, Poinciana, FL, 34759
Jackson Gabrielle CDEM 220 Gucci Circle, Stockbridge, GA, 30281
Lowe Rhonda Chief Financial Officer 6037 SW 19th Place, North Lauderdale, FL, 33068
Jackson Allen B Agent 220 Gucci Circle, Stockbridge Georgia, FL, 30281

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-12 Jackson, Allen B -
CHANGE OF MAILING ADDRESS 2024-12-06 737 Dr Martin Luther King Jr Blvd, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 737 Dr Martin Luther King Jr Blvd, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 220 Gucci Circle, Stockbridge Georgia, FL 30281 -
REINSTATEMENT 2024-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-12-02
REINSTATEMENT 2024-10-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State