Search icon

TRITON GROUP CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: TRITON GROUP CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRITON GROUP CAPITAL, 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: 19 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L16000228708
FEI/EIN Number 81-5222404

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

Address: 527 Sabal Palm Dr, Key Biscayne, FL, 33149, US
Mail Address: 527 Sabal Palm Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Segui J C Manager 527 Sabal Palm Dr, Key Biscayne, FL, 33149
O'KEEFE DOUGLAS Agent 6831 NW 20TH AVENUE, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 527 Sabal Palm Dr, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2019-02-19 527 Sabal Palm Dr, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-02-19 O'KEEFE, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-02-02
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526798400 2021-02-03 0455 PPS 527, MIAMI, FL, 33149
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33149
Project Congressional District FL-27
Number of Employees 10
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9721627407 2020-05-20 0455 PPP 527 SABAL PALM DR, KEY BISCAYNE, FL, 33149-1820
Loan Status Date 2021-12-01
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 208333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-1820
Project Congressional District FL-27
Number of Employees 1
NAICS code 561110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State