Search icon

TRITON RECOVERY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TRITON RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRITON RECOVERY 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: 07 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (2 years ago)
Document Number: L19000151599
FEI/EIN Number 84-2016111

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

Address: 3111 N University Dr, Coral Springs, FL, 33065, US
Mail Address: 3111 N University Dr, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRITON RECOVERY LLC, ILLINOIS LLC_15976942 ILLINOIS
Headquarter of TRITON RECOVERY LLC, MINNESOTA 1bb10aa1-5095-ef11-9089-00155d32b947 MINNESOTA

Key Officers & Management

Name Role Address
VARGAS LEOPOLDO President 3111 N University Dr, Coral Springs, FL, 33065
VARGAS LEOPOLDO Agent 3111 N University Dr, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 3111 N University Dr, 702, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-11-19 3111 N University Dr, 702, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 3111 N University Dr, 702, Coral Springs, FL 33065 -
REINSTATEMENT 2023-09-30 - -
REGISTERED AGENT NAME CHANGED 2023-09-30 VARGAS, LEOPOLDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-11-19
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-01-28
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State