Search icon

G. TRICE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: G. TRICE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G. TRICE PROPERTIES, 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: 30 Sep 2004 (21 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L04000071095
FEI/EIN Number 201876369

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

Address: 5303 4TH AVENUE WEST, BRADENTON, FL, 34209
Mail Address: 5303 4TH AVENUE WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRICE LOUIS G Manager 5303 4TH AVENUE WEST, BRADENTON, FL, 34209
TRICE LOUIS G Agent 5303 4TH AVENUE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-07 - -
LC NAME CHANGE 2020-01-27 G. TRICE PROPERTIES, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 5303 4TH AVENUE WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2011-02-01 5303 4TH AVENUE WEST, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 5303 4TH AVENUE WEST, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2005-01-15 TRICE, LOUIS G -

Documents

Name Date
LC Voluntary Dissolution 2023-04-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-29
LC Name Change 2020-01-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State