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 |
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 |
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 |
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 | - |
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