Search icon

TRIBE II INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TRIBE II INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIBE II INVESTMENTS, LLC 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: 20 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000034352
FEI/EIN Number 450495639

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

Address: 3491 THOMASVILLE RD , UNIT 2, TALLAHASSEE, FL, 32309, US
Mail Address: 1114 H THOMASVILLE RD, TALLAHASSEE, FL, 32303, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM AND WOOD P.A. Agent 1701 Hermitage Blvd, TALLAHASSEE, FL, 33308
ATKISSON ROBERT Manager 1377 Constitution Circle, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 3491 THOMASVILLE RD , UNIT 2, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2016-04-25 3491 THOMASVILLE RD , UNIT 2, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1701 Hermitage Blvd, SUITE 104, TALLAHASSEE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2009-04-29 KIM AND WOOD P.A. -
CANCEL ADM DISS/REV 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State