Search icon

TRI-COUNTY ROAD VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY ROAD VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-COUNTY ROAD VENTURES, 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: 20 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000006301
FEI/EIN Number NOT APPLICABLE

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

Address: 5182 ISLEWORTH COUNTRY CLUB DR, WINDERMERE, FL, 34786, US
Mail Address: 5182 ISLEWORTH COUNTRY CLUB DR, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RDG, LLC Agent -
WRIGHT MALCOLM Managing Member 5182 ISLEWORTH COUNTRY CLUB DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-02-28 RDG, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-12-23 5182 ISLEWORTH COUNTRY CLUB DR, WINDERMERE, FL 34786 -
REINSTATEMENT 2010-12-23 - -
CHANGE OF MAILING ADDRESS 2010-12-23 5182 ISLEWORTH COUNTRY CLUB DR, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-01-11 - -
LC AMENDMENT 2009-04-22 - -
LC AMENDMENT 2006-06-22 - -
LC AMENDMENT 2006-06-16 - -
LC AMENDMENT 2006-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000398633 LAPSED 2008-CA-004382 10TH JUDICIAL CIRCUIT, POLK CO 2010-02-04 2015-03-10 $106,433.55 THOMAS A. ROSS, 32 NEWHALL COURT, BLESSINGTON ROAD TALLAGHT, DUBLIN 24, IRELAND
J10000400744 LAPSED 8:08-CV-1797-T-26MAP US MIDDLE DISTRICT COURT 2010-02-04 2015-03-11 $101,940.96 GEOFFREY JOHN SHACKLETON AND CLODAGH MARIA SHACKLETON, NO. 86 CHAPEL ROAD, ABERGAVENNY, WALES, NP7 7BN, UNITED KINGDOM
J09002230695 LAPSED 53-2008-CA-006726-0000-WH CIR. CT. 10TH JUD. CIR POLK FL 2009-11-04 2014-12-04 $89,340.00 WILLIAM A. CONTI AND SARA I. CONTI, 312 CASSIA DRIVE, DAVENPORT, FL 33897
J09001077824 LAPSED 53-2008-CA-9278-0000-00 10TH JUD. CIR. POLK CTY. 2009-03-27 2014-04-06 $116,656.63 CARLO CIAMPITTI, 50-32 103RD STREET, CORONA, NY 11368

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-28
Reinstatement 2010-12-23
Admin. Diss. for Reg. Agent 2010-01-11
Reg. Agent Resignation 2009-08-31
LC Amendment 2009-04-22
CORLCMMRES 2009-04-22
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State