Search icon

TRISOURCE, LLC - Florida Company Profile

Company Details

Entity Name: TRISOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Nov 2024 (4 months ago)
Document Number: M17000001234
FEI/EIN Number 90-0152018

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

Address: 7467 Ridge Rd, Suite 120, Hanover, MD, 21076, US
Mail Address: 7467 Ridge Rd, Suite 120, Hanover, MD, 21076, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
ECKENRODE RYAN Member 7467 Ridge Rd, Hanover, MD, 21076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113747 TRISOURCE EXPIRED 2017-10-16 2022-12-31 - 7580 BUCKINGHAM BLVD, STE 195, HANOVER, MD, 21076
G17000016295 TRISTAFF EXPIRED 2017-02-14 2022-12-31 - 7580 BUCKINGHAM BLVD SUITE 195, HANOVER, MD, 21076

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-18 TRISOURCE, LLC -
REINSTATEMENT 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 7467 Ridge Rd, Suite 120, Hanover, MD 21076 -
CHANGE OF MAILING ADDRESS 2024-10-01 7467 Ridge Rd, Suite 120, Hanover, MD 21076 -
REGISTERED AGENT NAME CHANGED 2024-10-01 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-05-24 - -

Documents

Name Date
LC Name Change 2024-11-18
REINSTATEMENT 2024-10-01
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
LC Amendment 2017-05-24
Foreign Limited 2017-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State