Search icon

TRITON ELECTRONICS LLC - Florida Company Profile

Company Details

Entity Name: TRITON ELECTRONICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRITON ELECTRONICS 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: 10 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000055758
FEI/EIN Number 93-2546900

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

Address: 97300 Overseas Hwy, KEY LARGO, FL, 33037, US
Mail Address: 225 UPPER MATECUMBE RD, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Alex Chief Executive Officer 2509 Harris Ave, KEY West, FL, 33040
ONEAL CHAD Agent 225 UPPER MATECUMBE RD, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023594 TIER 3 ENTERPRISE EXPIRED 2018-02-14 2023-12-31 - 225 UPPER MATECUMBE RD, KEY LARGO, FL, 33037
G17000029802 TRITON MARINE EXPIRED 2017-03-21 2022-12-31 - 225 UPPER MATECUMBE RD, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-24 97300 Overseas Hwy, 3N, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2020-09-24 ONEAL, CHAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000801506 ACTIVE 1000000804813 DADE 2018-11-21 2038-12-12 $ 1,618.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-07-25
REINSTATEMENT 2022-02-23
AMENDED ANNUAL REPORT 2020-11-06
REINSTATEMENT 2020-09-24
ANNUAL REPORT 2018-02-26
Florida Limited Liability 2017-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State