Search icon

TRISTAR FAMILY HOLDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: TRISTAR FAMILY HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRISTAR FAMILY HOLDINGS, 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: 14 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L03000013381
FEI/EIN Number NOT APPLICABLE

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

Address: 14359 MIRAMAR PKWY #293, MIRAMAR, FL, 33027
Mail Address: 14359 MIRAMAR PKWY #293, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DIANA Trustee 14359 MIRAMAR PKWY #293, MIRAMAR, FL, 33027
Gordon Howard Agent 1395 Brickell Avenue 14th Floor, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-12-14 1395 Brickell Avenue 14th Floor, Miami, FL 33131 -
REINSTATEMENT 2015-12-14 - -
REGISTERED AGENT NAME CHANGED 2015-12-14 Gordon, Howard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-18 14359 MIRAMAR PKWY #293, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2009-08-18 14359 MIRAMAR PKWY #293, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State