Search icon

TRIUMPH AEROSTRUCTURES, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Crowley Daniel J Chairman 555 E. Lancaster Avenue, Radnor, PA, 19087

Vice President

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

SENI

Name Role Address
McCabe James F SENI 555 E. Lancaster Avenue, Radnor, PA, 19087

Fictitious Names

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

Events

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

Debts

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

Documents

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