Search icon

TRIELLO, LLC - Florida Company Profile

Company Details

Entity Name: TRIELLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIELLO, 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: 12 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L17000128261
FEI/EIN Number 30-0993903

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

Address: 6302 NW 28TH CT, MARGATE, FL, 33063, US
Mail Address: 6302 NW 28TH CT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA SINVAL P Authorized Member 6302 NW 28TH CT, MARGATE, FL, 33063
SANTIAGO SILVA JULIANA Authorized Member 6302 NW 28TH CT, MARGATE, FL, 33063
SANTIAGO SILVA MARIA DE LOURD Authorized Member 6302 NW 28TH CT, MARGATE, FL, 33063
PEREIRA DA SILVA SINVAL Agent 6302 NW 28TH CT, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6302 NW 28TH CT, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6302 NW 28TH CT, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-04-28 6302 NW 28TH CT, MARGATE, FL 33063 -
LC AMENDMENT 2022-02-07 - -
REGISTERED AGENT NAME CHANGED 2022-01-17 PEREIRA DA SILVA, SINVAL -
LC AMENDMENT 2019-11-06 - -
LC AMENDMENT AND NAME CHANGE 2018-03-19 TRIELLO, LLC -
LC AMENDMENT 2017-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
LC Amendment 2022-02-07
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
LC Amendment 2019-11-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
LC Amendment and Name Change 2018-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State