Search icon

TRITON AUTOMOTIVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRITON AUTOMOTIVE GROUP, 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: 08 Jan 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: M19000000437
FEI/EIN Number 825270092

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

Address: 10475 Crosspoint Blvd Suite 250, INDIANAPOLIS, IN, 46256, US
Mail Address: 41000 Woodward Ave, Suite 350, Bloomfield Hills, MI, 48304, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
GALLION JOSH Treasurer 10475 Crosspoint Blvd Suite 250, INDIANAPOLIS, IN, 46256
MILLER BRIAN President 41000 Woodward Ave, Bloomfield Hills, MI, 48304
Wilson Dave Director 218 South Main St., Preston, MD, 21655
Triton Automotive Holdings LLC Sole 41000 Woodward Ave, Bloomfield Hills, MI, 48304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016038 TRITON PROTECT EXPIRED 2019-01-30 2024-12-31 - 3003 E. 98TH ST STE 207, INDIANAPOLIS, IN, 46280

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 10475 Crosspoint Blvd Suite 250, INDIANAPOLIS, IN 46256 -
LC STMNT OF RA/RO CHG 2022-11-01 - -
REGISTERED AGENT NAME CHANGED 2022-11-01 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 10475 Crosspoint Blvd Suite 250, INDIANAPOLIS, IN 46256 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-03
CORLCRACHG 2022-11-01
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-02
Foreign Limited 2019-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State