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. |
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 |
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 |
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 | - |
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