Entity Name: | TRIEAGLE 1, 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: | 24 Nov 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M15000009497 |
FEI/EIN Number |
473517713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 Connecticut Avenue, 6th Floor, Norwalk, CT, 06854, US |
Mail Address: | 535 Connecticut Avenue, 6th Floor, Norwalk, CT, 06854, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CLAY BARBARA | Chief Learning Officer | 535 Connecticut Avenue, Norwalk, CT, 06854 |
BHULLAR ROOP | Chief Financial Officer | 535 Connecticut Avenue, Norwalk, CT, 06854 |
PARIKH CHAITU | Chief Operating Officer | 535 Connecticut Avenue, Norwalk, CT, 06854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 535 Connecticut Avenue, 6th Floor, Norwalk, CT 06854 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 535 Connecticut Avenue, 6th Floor, Norwalk, CT 06854 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-19 |
Foreign Limited | 2015-11-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State