Search icon

TRI-FUTURE ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: TRI-FUTURE ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-FUTURE ASSETS, 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L03000023778
FEI/EIN Number 450518629

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

Address: 411 Walnut St, #15011, Green Cove Springs, FL, 32043, US
Mail Address: 390 Vail Drive Ext, Jefferson, NC, 28640, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLMAN MARK L Managing Member 411 Walnut St, Green Cove Springs, FL, 32043
PERLMAN MARK Agent 411 Walnut St, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 411 Walnut St, #15011, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 411 Walnut St, #15011, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2015-01-07 411 Walnut St, #15011, Green Cove Springs, FL 32043 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State