Search icon

TRIFECTA GAMING, LLC - Florida Company Profile

Company Details

Entity Name: TRIFECTA GAMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIFECTA GAMING, 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: 08 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000231510
FEI/EIN Number NOT APPLICABLE

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

Address: 6999-02 MERRILL ROAD, NO. 281, JACKSONVILLE, FL, 32277, US
Mail Address: 6999-02 MERRILL ROAD, NO. 281, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS JONATHAN Managing Member 2845 DEEP CREEK LN, LAS VEGAS, NV, 89156
KRUGER VICTOR Managing Member 6999-02 MERRILL ROAD, NO. 281, JACKSONVILLE, FL, 32277
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 6999-02 MERRILL ROAD, NO. 281, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2020-06-16 6999-02 MERRILL ROAD, NO. 281, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2018-11-05 BRANT, REITER, MCCORMICK & JOHNSON, P.A. -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-11-05
Florida Limited Liability 2017-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State