Search icon

TRI-COUNTY WASTE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY WASTE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-COUNTY WASTE SOLUTIONS 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000053458
FEI/EIN Number 200493660

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

Address: 4971 C R 102, OXFORD, FL, 34484
Mail Address: 4971 C R 102, OXFORD, FL, 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEAVY ROY V Managing Member 4971 C R 102, OXFORD, FL, 34484
PEAVY Roy VIII Agent 4971 C R 102, OXFORD, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03352900224 TRI-COUNTY WASTE SOLUTIONS EXPIRED 2003-12-18 2024-12-31 - 4971 C R 102, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 PEAVY, Roy V, III -
REINSTATEMENT 2012-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State