Search icon

AS TRITON LLC - Florida Company Profile

Company Details

Entity Name: AS TRITON LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M14000006194
FEI/EIN Number 46-2175041

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

Address: 13190 SW 68th Pkway, Suite 110, Tigard, OR, 97223, US
Mail Address: PO Box 230579, Tigard, OR, 97281, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
GREGORY FUNDING LLC Manager
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 13190 SW 68th Pkway, Suite 110, Tigard, OR 97223 -
CHANGE OF MAILING ADDRESS 2021-03-22 13190 SW 68th Pkway, Suite 110, Tigard, OR 97223 -
REINSTATEMENT 2015-10-15 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
DAVID R. MEADE and CAMERON MEADE VS AS TRITON, LLC 4D2016-2806 2016-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA000795MB

Parties

Name DAVID R. MEADE
Role Appellant
Status Active
Name CAMERON MEADE
Role Appellant
Status Active
Name AS TRITON LLC
Role Appellee
Status Active
Representations Christian J. Gendreau
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as set up in error.
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID R. MEADE
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
DAVID R. MEADE and CAMERON MEADE VS AS TRITON LLC 4D2016-0550 2016-02-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA00795XXXXMB

Parties

Name CAMERON MEADE
Role Appellant
Status Active
Name DAVID R. MEADE
Role Appellant
Status Active
Name AS TRITON LLC
Role Appellee
Status Active
Representations Christian J. Gendreau
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/27/16 ORDER ("NOTICE OF APPEAL OF FINAL ORDER")
Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's August 15, 2016 notice of appeal is treated as a motion for rehearing of this court's July 27, 2016 order, and is denied. The July 27, 2016 order struck appellant's July 22, 2016 filing because appellant filed record documents in this court without filing a motion to supplement the record. Moreover, the documents attached to the July 22, 2016 filing are all already contained in the record in appeal filed in this court on July 18, 2016. Additionally, although the July 22, 2016 filing includes a "notice of filing transcript," no transcript is included. If appellant wishes to file a copy of the transcript with this court, he must file a motion to supplement the record.
Docket Date 2016-08-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COPY OF DOCKETING STATEMENT FILED IN THE TRIAL COURT.
Docket Date 2016-07-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's July 22, 2016 document is stricken without prejudice to filing a proper motion to supplement the record.
Docket Date 2016-07-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN 7/27/16** INITIAL BRIEF WITH COMPLAINT ATTACHED.
On Behalf Of DAVID R. MEADE
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the above-styled appeal is reinstated; further,ORDERED that appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (629 PAGES)
Docket Date 2016-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 7/21/16**
Docket Date 2016-07-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED 7/21/16**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-06-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 9, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-24
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2016-04-29
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of DAVID R. MEADE
Docket Date 2016-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS DAVID R. MEADE
On Behalf Of DAVID R. MEADE
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID R. MEADE

Documents

Name Date
Reg. Agent Resignation 2024-01-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-15
Foreign Limited 2014-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State