Entity Name: | TRISTAR REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRISTAR REALTY GROUP, 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. |
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: | 02 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2023 (a year ago) |
Document Number: | L04000041683 |
FEI/EIN Number |
825278190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10227 GARDEN ALCOVE DRIVE, TAMPA, FL, 33647, US |
Mail Address: | 10227 Garden Alcove Drive, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUFFINGTON WILLIAM | Manager | 10227 Garden Alcove Drive, TAMPA, FL, 33647 |
TRISTAR REALTY GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 10027 Garden Alcove Drive, TAMPA, FL 33647 | - |
REINSTATEMENT | 2020-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 10227 GARDEN ALCOVE DRIVE, TAMPA, FL 33647 | - |
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | TriStar Realty Group, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-27 | 10227 GARDEN ALCOVE DRIVE, TAMPA, FL 33647 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-26 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-20 |
REINSTATEMENT | 2020-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2014-05-20 |
ANNUAL REPORT | 2013-04-15 |
REINSTATEMENT | 2012-11-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State