Search icon

TRIAD VENTURE CAPITALISTS LLC - Florida Company Profile

Company Details

Entity Name: TRIAD VENTURE CAPITALISTS 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 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: M17000007580
FEI/EIN Number 813233603

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

Address: 175 Frye Bridge Road, Clemmons, NC, 27012, US
Mail Address: 6135 ORTEGA FARMS BLVD, JACKSONVILLE, FL, 32244, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
STRICKLAND RYAN Member 6135 Ortega Farms Blvd, Jacksonville, FL, 32244
STRICKLAND RYAN Agent 6135 ORTEGA FARMS BLVD, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111485 NOTHING BUT 'NET COMPUTER CENTER ACTIVE 2020-08-27 2025-12-31 - 6135 ORTEGA FARMS BLVD, JACKSONVILLE, FL, 32244
G18000104430 BLACKJAX ARCADE EXPIRED 2018-09-22 2023-12-31 - 6135 ORTEGA FARMS BLVD, JACKSONVILLE, FL, 32244
G18000017465 THE WAVE ARCADE EXPIRED 2018-02-01 2023-12-31 - P.O. BOX 3517, MOORESVILLE, NC, 28117
G17000113094 HAPPY TIMES EXPIRED 2017-10-12 2022-12-31 - 6255 NORTH COCOA BLVD, COCOA, FL, 32927
G17000113102 THE GRAND EXPIRED 2017-10-12 2022-12-31 - 1050 US HIGHWAY 27, CLERMONT, FL, 34714
G17000104166 SUITED JAX ARCADE EXPIRED 2017-09-19 2022-12-31 - 1601 OCEAN DRIVE SOUTH #1001, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 175 Frye Bridge Road, Clemmons, NC 27012 -
LC AMENDMENT 2018-10-22 - -
CHANGE OF MAILING ADDRESS 2018-10-22 175 Frye Bridge Road, Clemmons, NC 27012 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
LC Amendment 2018-10-22
ANNUAL REPORT 2018-03-05
Foreign Limited 2017-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State