Search icon

TRI STAR PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRI STAR PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI STAR PROPERTIES, 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: 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: 13 Jul 2001 (24 years ago)
Document Number: L01000011441
FEI/EIN Number 651125511

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

Mail Address: PO Box 1726, Bradenton, FL, 34206, US
Address: 2218 GULF DRIVE NORTH, BRADENTON, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOLLER DANIEL CJR Manager PO Box 1726, Bradenton, FL, 34206
KALETA SHAWN T Manager PO Box 1726, Bradenton, FL, 34206
NAJMY THOMPSON PL Agent 1401 8th Ave W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109368 ANNA MARIA ISLAND INN AT SAND PEBBLE EXPIRED 2009-05-20 2014-12-31 - 2218 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217
G09000109373 ANNA MARIA ISLAND INN EXPIRED 2009-05-20 2024-12-31 - 2218 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 2218 GULF DRIVE NORTH, BRADENTON, FL 34217 -
REGISTERED AGENT NAME CHANGED 2024-04-26 NAJMY THOMPSON PL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1401 8th Ave W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2218 GULF DRIVE NORTH, BRADENTON, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92125
Current Approval Amount:
64935
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65717.78

Date of last update: 01 Jun 2025

Sources: Florida Department of State