Search icon

BE TRILOGY LLC

Company Details

Entity Name: BE TRILOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Oct 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000213718
FEI/EIN Number 82-3095563
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

Agent

Name Role Address
WARREN TERRY J Agent 125 E Pine Street, Orlando, FL, 32801

Manager

Name Role Address
Warren Terry JII Manager 429 Lenox Ave., Miami Beach, FL, 33139

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 No data 101 S GARLAND AVE., STE 109, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 429 Lenox ave, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2021-04-06 429 Lenox ave, Miami Beach, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 125 E Pine Street, ATTN Terry Warren, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2019-12-23 WARREN, TERRY J No data
REINSTATEMENT 2019-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State