Search icon

BE TRILOGY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Miami Beach
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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24600.00
Total Face Value Of Loan:
24600.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-26000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$24,600
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,912.72
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $24,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State