Search icon

TRICIA GREGORY, M.A., R.D., L.L.C. - Florida Company Profile

Company Details

Entity Name: TRICIA GREGORY, M.A., R.D., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRICIA GREGORY, M.A., R.D., 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: 19 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000031344
FEI/EIN Number 571183340

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

Address: 5816 NW 54TH WAY, GAINESVILLE, FL, 32653
Mail Address: 5816 NW 54TH WAY, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY FREDERICK G Managing Member 5816 NW 54TH WAY, GAINESVILLE, FL, 32653
GREGORY PATRICIA Manager 5816 NW 54TH WAY, GAINESVILLE, FL, 32653
GREGORY PATRICIA Agent 5816 N.W 54TH WAY, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2011-03-14 5816 NW 54TH WAY, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 5816 NW 54TH WAY, GAINESVILLE, FL 32653 -
LC NAME CHANGE 2008-12-19 TRICIA GREGORY, M.A., R.D., L.L.C. -
NAME CHANGE AMENDMENT 2004-12-16 OPTIMAL WEIGHT, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State