Search icon

TRIBRIDGE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRIBRIDGE HOLDINGS, 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: 26 Jan 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: M09000000344
FEI/EIN Number 263955872

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

Address: 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA, 20147, US
Mail Address: 20408 Bashan Drive, Suite 231, c/o Attn: Corporate Secretary Team, Ashburn, VA, 20147, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPARTNERS, INC. 401(K) PROFIT SHARING PLAN 2012 752683057 2014-04-30 TRIBRIDGE HOLDINGS, LLC 246
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 8132878887
Plan sponsor’s mailing address 4830 W. KENNEDY BLVD, SUITE 890, TAMPA, FL, 33609
Plan sponsor’s address 4830 W. KENNEDY BLVD, SUITE 890, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 752683057
Plan administrator’s name TRIBRIDGE HOLDINGS, LLC
Plan administrator’s address 4830 W. KENNEDY BLVD, SUITE 890, TAMPA, FL, 33609
Administrator’s telephone number 8132878887

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-04-30
Name of individual signing HOLLY GROGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-30
Name of individual signing HOLLY GROGAN
Valid signature Filed with authorized/valid electronic signature
TRIBRIDGE HOLDINGS, LLC 401(K) PLAN 2012 263955872 2013-10-15 TRIBRIDGE HOLDINGS, LLC 392
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-23
Business code 541600
Sponsor’s telephone number 8132878887
Plan sponsor’s mailing address 4380 W. KENNEDY BLVD., SUITE 890, TAMPA, FL, 33609
Plan sponsor’s address 4380 W. KENNEDY BLVD., SUITE 890, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 263955872
Plan administrator’s name TRIBRIDGE HOLDINGS, LLC
Plan administrator’s address 4380 W. KENNEDY BLVD., SUITE 890, TAMPA, FL, 33609
Administrator’s telephone number 8132878887

Number of participants as of the end of the plan year

Active participants 400
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 267
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 635
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 17

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing HOLLY GROGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing HOLLY GROGAN
Valid signature Filed with authorized/valid electronic signature
EPARTNERS, INC. 401(K) PROFIT SHARING PLAN 2011 752683057 2014-04-30 TRIBRIDGE HOLDINGS, LLC 295
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 8132878887
Plan sponsor’s mailing address 4830 W. KENNEDY BLVD, SUITE 890, TAMPA, FL, 33609
Plan sponsor’s address 4830 W. KENNEDY BLVD, SUITE 890, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 752683057
Plan administrator’s name TRIBRIDGE HOLDINGS, LLC
Plan administrator’s address 4830 W. KENNEDY BLVD, SUITE 890, TAMPA, FL, 33609
Administrator’s telephone number 8132878887

Number of participants as of the end of the plan year

Active participants 86
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 159
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 223
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-04-30
Name of individual signing HOLLY GROGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-30
Name of individual signing HOLLY GROGAN
Valid signature Filed with authorized/valid electronic signature
TRIBRIDGE HOLDINGS, LLC 401(K) PLAN 2011 263955872 2012-10-15 TRIBRIDGE HOLDINGS, LLC 252
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-23
Business code 541600
Sponsor’s telephone number 8132878887
Plan sponsor’s mailing address 4830 W. KENNEDY BLVD., SUITE 890, TAMPA, FL, 33609
Plan sponsor’s address 4830 W. KENNEDY BLVD., SUITE 890, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 263955872
Plan administrator’s name TRIBRIDGE HOLDINGS, LLC
Plan administrator’s address 4830 W. KENNEDY BLVD., SUITE 890, TAMPA, FL, 33609
Administrator’s telephone number 8132878887

Number of participants as of the end of the plan year

Active participants 310
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 82
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 361
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing HOLLY GROGAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Cetin Ceyhun President 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Voci Christopher Vice President 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Lavelle Nathaniel Asst 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Samanez Natalia Miro Q Asst 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Schadler George Secretary 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900078 NAVINT CONSULTING EXPIRED 2009-03-10 2014-12-31 - 1173 PITTSFORD-VICTOR ROAD, SUITE 220, PITTSFORD, NY, 14534, US
G09078900077 TRIBRIDGE EXPIRED 2009-03-10 2014-12-31 - 1173 PITTSFORD-VICTOR ROAD, SUITE 220, PITTSFORD, NY, 14534, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 -
CHANGE OF MAILING ADDRESS 2024-04-30 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-08-14 - -
REGISTERED AGENT NAME CHANGED 2019-08-14 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2018-03-13 - -
LC STMNT OF RA/RO CHG 2015-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-14
CORLCRACHG 2019-08-14
ANNUAL REPORT 2019-03-23
CORLCRACHG 2018-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State