Search icon

TRI-STATE BEACHIN, L.L.C. - Florida Company Profile

Company Details

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

TRI-STATE BEACHIN, 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: 25 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000027427
FEI/EIN Number 450521916

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

Address: 4540 NANCY WARD LANE, NICEVILLE, FL, 32578
Mail Address: 4540 NANCY WARD LANE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORENSEN RUSTIN Managing Member 4540 NANCY WARD LANE, NICEVILLE, FL, 32578
SORENSEN GERALD Managing Member 2102 AUSTIN CT, RICHLAND, WA, 99352
HUNT KRISTIN Managing Member 236 BROOKWOOD LOOP, RICHLAND, WA, 99352
JONATHON HUNT Managing Member 236 BROOKWOOD LOOP, RICHLAND, WA, 99352
SORENSEN RUSTIN Agent 4540 NANCY WARD LANE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 4540 NANCY WARD LANE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2011-04-01 4540 NANCY WARD LANE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 4540 NANCY WARD LANE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-01

Date of last update: 03 May 2025

Sources: Florida Department of State