Search icon

TRIDENT FUNDING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIDENT FUNDING 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: 30 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2024 (7 months ago)
Document Number: M18000004135
FEI/EIN Number 82-3537492

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

Address: 1077 Bridgeport Ave, Shelton, CT, 06484, US
Mail Address: 1077 Bridgeport Ave, Shelton, CT, 06484, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Boats Group Holdings Inc Auth 1077 Bridgeport Ave, Shelton, CT, 06484
De Sapio Antonino Auth 1077 Bridgeport Ave, Shelton, CT, 06484
CSC- CORPORATION SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132990 YACHT CLOSER FINANCIAL LLC ACTIVE 2024-10-30 2029-12-31 - 1221 BRICKELL AVENUE, SUITE 2300, MIAMI, FL, 33131
G24000120242 YACHT CLOSER FINANCIAL ACTIVE 2024-09-25 2029-12-31 - 1221 BRICKELL AVENUE, SUITE 2300, MIAMI, FL, 33131
G22000142624 YACHT CLOSER ACTIVE 2022-11-16 2027-12-31 - 1221 BRICKELL AVE, UNIT 2300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 1077 Bridgeport Ave, Suite 102, Shelton, CT 06484 -
CHANGE OF MAILING ADDRESS 2025-02-01 1077 Bridgeport Ave, Suite 102, Shelton, CT 06484 -
LC AMENDMENT 2024-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 1077 Bridgeport Ave, 102, Shelton, CT 06484 -
MERGER 2022-05-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000226503
CHANGE OF MAILING ADDRESS 2022-05-10 1077 Bridgeport Ave, 102, Shelton, CT 06484 -
REGISTERED AGENT NAME CHANGED 2022-02-28 CSC- CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2022-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
LC Amendment 2024-12-19
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-18
Merger 2022-05-12
ANNUAL REPORT 2022-05-10
CORLCRACHG 2022-02-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State