Entity Name: | TRIUMPH AEROSTRUCTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2014 (10 years ago) |
Document Number: | M10000002613 |
FEI/EIN Number | 272570489 |
Address: | 555 E. Lancaster Avenue, Suite 400, Radnor, PA, 19087, US |
Mail Address: | 555 E. Lancaster Avenue, Suite 400, Radnor, PA, 19087, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Crowley Daniel J | Chairman | 555 E. Lancaster Avenue, Radnor, PA, 19087 |
Name | Role | Address |
---|---|---|
Allen Jennifer H | Vice President | 555 E. Lancaster Avenue, Radnor, PA, 19087 |
SPAGNOLO SHEILA G | Vice President | 555 E. Lancaster Avenue, Radnor, PA, 19087 |
QUIGLEY THOMAS A | Vice President | 555 E. Lancaster Avenue, Radnor, PA, 19087 |
Kasiguran Kai J | Vice President | 555 E. Lancaster Avenue, Radnor, PA, 19087 |
Name | Role | Address |
---|---|---|
McCabe James F | SENI | 555 E. Lancaster Avenue, Radnor, PA, 19087 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000069722 | TRIUMPH AEROSTRUCTURES - VOUGHT COMMERICAL DIVISION | EXPIRED | 2010-08-03 | 2015-12-31 | No data | 1550 LIBERTY RIDGE DRIVE, SUITE 100, WAYNE, PA, 19087 |
G10000069723 | TRIUMPH AEROSTRUCTURES - VOUGHT AIRCRAFT DIVISION | EXPIRED | 2010-08-03 | 2015-12-31 | No data | 1550 LIBERTY RIDGE DRIVE, SUITE 100, WAYNE, PA, 19087 |
G10000069724 | TRIUMPH AEROSTRUCTURES - VOUGHT INTEGRATED PROGRAMS DIVISION | EXPIRED | 2010-08-03 | 2015-12-31 | No data | 1550 LIBERTY RIDGE DRIVE, SUITE 100, WAYNE, PA, 19087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 555 E. Lancaster Avenue, Suite 400, Radnor, PA 19087 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 555 E. Lancaster Avenue, Suite 400, Radnor, PA 19087 | No data |
REINSTATEMENT | 2014-12-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC STMNT OF RA/RO CHG | 2014-03-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-10 | CORPORATION SERVICE COMPANY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001092374 | TERMINATED | 1000000700004 | MARTIN | 2015-11-18 | 2035-12-04 | $ 1,680.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State