Search icon

Triton Automotive Group, LLC

Company Details

Name: Triton Automotive Group, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 05 Nov 2018 (6 years ago)
Identification Number: 001689733
Place of Formation: DELAWARE
Principal Address: 10475 CROSSPOINT BLVD SUITE 250, INDIANAPOLIS, IN, 46256, USA
Mailing Address: 41000 WOODWARD AVE SUITE 350, BLOOMFIELD HILLS, MI, 48304, USA
Purpose: TRITON AUTOMOTIVE GROUP IS COMPRISED OF LIKE-MINDED AUTOMOTIVE DEALERS COMMITTED TO ACHIEVING EXCELLENCE IN EVERY ASPECT OF THEIR BUSINESSES, PROVIDING BEST-IN-CLASS PRODUCTS AND SERVICES TO THEIR LOYAL CUSTOMER BASE, AND SEARCHING FOR LEADING-EDGE OPPORTUNITIES IN AN EVER-CHANGING INDUSTRY.
Fictitious names: Triton Protect (trading name, 2018-11-05 - )

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

Manager

Name Role Address
DAVID WILSON SR Manager 10475 CROSSPOINT BLVD SUITE 250 INDIANAPOLIS, IN 46256 USA
JOSH GALLION Manager 10475 CROSSPOINT BLVD SUITE 250 INDIANAPOLIS, IN 46256 USA
STEVE KLEES Manager 10475 CROSSPOINT BLVD SUITE 250 INDIANAPOLIS, IN 46256 USA
BRIAN MILLER Manager 10475 CROSSPOINT BLVD SUITE 250 INDIANAPOLIS, IN 46256 USA

Filings

Number Name File Date
202450950430 Annual Report 2024-04-12
202342978850 Statement of Change of Registered/Resident Agent 2023-11-28
202333599020 Annual Report 2023-04-21
202333599200 Annual Report 2023-04-21
202333597620 Reinstatement 2023-04-21
202223474420 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219459820 Revocation Notice For Failure to File An Annual Report 2022-06-22
202208681360 Amendment to Application for Registration 2022-01-26
202208297390 Annual Report 2022-01-20
202106402760 Revocation Notice For Failure to File An Annual Report 2021-12-03

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State