Search icon

TRI-UNION SEAFOODS, LLC

Company Details

Entity Name: TRI-UNION SEAFOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Aug 2016 (8 years ago)
Document Number: M00000001217
FEI/EIN Number 33-0761094
Address: 2150 East Grand Avenue, El Segundo, CA, 90245, US
Mail Address: 2150 East Grand Avenue, El Segundo, CA, 90245, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Rosenberg Bryan President 2150 East Grand Avenue, El Segundo, CA, 90245

Vice President

Name Role Address
Jones Tim Vice President 2150 East Grand Avenue, El Segundo, CA, 90245
Goldstone Daniel Vice President 2150 East Grand Avenue, El Segundo, CA, 90245

Founder

Name Role Address
Jones Tim Founder 2150 East Grand Avenue, El Segundo, CA, 90245

Secretary

Name Role Address
Wang Jenny Secretary 2150 East Grand Avenue, El Segundo, CA, 90245
Goldstone Daniel Secretary 2150 East Grand Avenue, El Segundo, CA, 90245

Chief Financial Officer

Name Role Address
Snider Rungtiwa Chief Financial Officer 2150 East Grand Avenue, El Segundo, CA, 90245

Manager

Name Role Address
Garnier Ludovic Manager 2150 East Grand Avenue, El Segundo, CA, 90245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08262900371 CHICKEN OF THE SEA INTERNATIONAL EXPIRED 2008-09-18 2013-12-31 No data 9330 SCRANTON ROAD SUITE 500, SAN DIEGO, CA, 92121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 2150 East Grand Avenue, El Segundo, CA 90245 No data
CHANGE OF MAILING ADDRESS 2024-04-13 2150 East Grand Avenue, El Segundo, CA 90245 No data
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2016-08-31 No data No data
REINSTATEMENT 2006-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-23
CORLCRACHG 2016-08-31
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State