Search icon

TRIUMPH REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: TRIUMPH REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIUMPH REAL ESTATE GROUP 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: 20 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L17000217823
FEI/EIN Number 82-3171842

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

Address: 25 N MARKET ST, Jacksonville, FL, 32202, US
Mail Address: 25 N MARKET ST, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Kensly TSR Chief Executive Officer 25 North Market Street, Jacksonville, FL, 32202
BROWN GREGORY Chief Financial Officer 25 N MARKET ST, Jacksonville, FL, 32202
Jenkins Pamala B Auth 25 N MARKET ST, Jacksonville, FL, 32202
Johnson Kensly T Agent 25 N MARKET ST, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 Johnson, Kensly Terrell -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 25 N MARKET ST, 233, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 25 N MARKET ST, 233, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-06-25 25 N MARKET ST, 233, Jacksonville, FL 32202 -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-16
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-02-26
Florida Limited Liability 2017-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State