Entity Name: | TRIA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIA PROPERTIES, 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: | 25 Oct 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000077038 |
FEI/EIN Number |
202134898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8690 STONE HARBOUR LOOP, BRADENTON, FL, 34212, US |
Mail Address: | 8690 STONE HARBOUR LOOP, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARX PROPERTIES, LLC | Managing Member | - |
SACX PROPERTIES, LLC | Managing Member | - |
JP CAPITAL, LLC | Managing Member | - |
XENAKIS SEAN-KELLY | Agent | 1235 DARLINGTON OAK CIRCLE NE, ST. PETERSBURG, FL, 33703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05160900079 | 6100 GULFPORT BLVD SOUTH #414A, LLC | ACTIVE | 2005-06-08 | 2025-12-31 | - | 8690 STONE HARBOUR LOOP, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-21 | 1235 DARLINGTON OAK CIRCLE NE, ST. PETERSBURG, FL 33703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-17 | 8690 STONE HARBOUR LOOP, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2018-09-17 | 8690 STONE HARBOUR LOOP, BRADENTON, FL 34212 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State