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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State