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. |
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 |
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 |
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 | - |
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