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