Entity Name: | TRIUMPH HOUSING MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Feb 2012 (13 years ago) |
Date of dissolution: | 24 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Feb 2020 (5 years ago) |
Document Number: | M12000001003 |
FEI/EIN Number | 274589218 |
Address: | 5920 Odell Street, Suite 201, Cumming, GA, 30040, US |
Mail Address: | F, E |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Jones Gregory | Member | 5920 Odell Street Ste 201, Cumming, GA, 30040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 5920 Odell Street, Suite 201, Cumming, GA 30040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-17 | 5920 Odell Street, Suite 201, Cumming, GA 30040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-17 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC AMENDMENT | 2012-04-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000805268 | TERMINATED | 1000000485256 | LEON | 2013-04-19 | 2023-04-24 | $ 430.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-09-18 |
WITHDRAWAL | 2020-02-24 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-09-26 |
ANNUAL REPORT | 2013-03-29 |
LC Amendment | 2012-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State