Search icon

TRI STATE TREE SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRI STATE TREE SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI STATE TREE SERVICE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2000 (24 years ago)
Date of dissolution: 31 Jan 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2007 (18 years ago)
Document Number: L00000016150
FEI/EIN Number 593698014

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

Address: 708 N. NEW WARRINGTON ROAD, PENSACOLA, FL, 32506
Mail Address: P.O. BOX 36220, PENSACOLA, FL, 32516-6220
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CEISE ANN Secretary 10315 LILLIAN HWY, PENSACOLA, FL, 32506
WILLIAMS WAYNE L Agent 10315 LILLIAN HWY, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 708 N. NEW WARRINGTON ROAD, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 10315 LILLIAN HWY, PENSACOLA, FL 32506 -

Documents

Name Date
LC Voluntary Dissolution 2007-01-31
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-08-06
ANNUAL REPORT 2002-07-28
ANNUAL REPORT 2001-05-18
Florida Limited Liabilites 2000-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18007138 0419700 2002-06-20 3295 ABEL AVENUE, PACE, FL, 32571
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-10-01
Case Closed 2003-05-21

Related Activity

Type Accident
Activity Nr 101352409

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 I
Issuance Date 2002-11-05
Abatement Due Date 2002-11-18
Current Penalty 187.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 C03 IA1
Issuance Date 2002-11-05
Abatement Due Date 2002-11-12
Current Penalty 313.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100067 C02 V
Issuance Date 2002-11-05
Abatement Due Date 2002-11-12
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100135 A01
Issuance Date 2002-11-05
Abatement Due Date 2002-11-25
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 3
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9829487709 2020-05-01 0491 PPP 4135 MADURA RD, GULF BREEZE, FL, 32563
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238040
Loan Approval Amount (current) 238040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 23
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239739.34
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State