Search icon

BE TRILOGY LLC - Florida Company Profile

Company Details

Entity Name: BE TRILOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE TRILOGY 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: 16 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000213718
FEI/EIN Number 82-3095563

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

Address: 429 Lenox ave, Miami Beach, FL, 33139, US
Mail Address: 1200 west ave, STE 827, Miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Terry JII Manager 429 Lenox Ave., Miami Beach, FL, 33139
WARREN TERRY J Agent 125 E Pine Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121470 GO BRIGHT ENERGY EXPIRED 2018-11-13 2023-12-31 - 101 S GARLAND AVE., STE 109, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 429 Lenox ave, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-04-06 429 Lenox ave, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 125 E Pine Street, ATTN Terry Warren, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-12-23 WARREN, TERRY J -
REINSTATEMENT 2019-12-23 - -
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
J21000370753 ACTIVE 2021CC002694O ORANGE COUNTY COURT CLERK 2021-06-22 2026-07-27 $16,709.15 LFI FORT PIERCE, INC., 1617 N. FEDERAL HWY., LAKE WORTH FL, 33460

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-09-18
REINSTATEMENT 2019-12-23
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7682778301 2021-01-28 0491 PPS 1317 Edgewater Dr # 1447, Orlando, FL, 32804-6350
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-6350
Project Congressional District FL-10
Number of Employees 5
NAICS code 221114
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24912.72
Forgiveness Paid Date 2022-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State