Search icon

TRI-UNION SEAFOODS, LLC - Florida Company Profile

Company Details

Entity Name: TRI-UNION SEAFOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Jun 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Aug 2016 (9 years ago)
Document Number: M00000001217
FEI/EIN Number 33-0761094

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

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

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Rosenberg Bryan President 2150 East Grand Avenue, El Segundo, CA, 90245
Jones Tim Vice President 2150 East Grand Avenue, El Segundo, CA, 90245
Jones Tim Founder 2150 East Grand Avenue, El Segundo, CA, 90245
Wang Jenny Secretary 2150 East Grand Avenue, El Segundo, CA, 90245
Goldstone Daniel Secretary 2150 East Grand Avenue, El Segundo, CA, 90245
Goldstone Daniel Vice President 2150 East Grand Avenue, El Segundo, CA, 90245
Snider Rungtiwa Chief Financial Officer 2150 East Grand Avenue, El Segundo, CA, 90245
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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-13 2150 East Grand Avenue, El Segundo, CA 90245 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2016-08-31 - -
REINSTATEMENT 2006-10-09 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

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 Apr 2025

Sources: Florida Department of State