Entity Name: | TRI-STATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-STATE 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: | 29 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000096122 |
FEI/EIN Number |
205576928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1720 SE 16th Avenue, Building 200, Ocala, FL, 34471, US |
Address: | 13685 US HIGHWAY 441, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRABOWSKI RICHARD A | Managing Member | 12408 S E 176 LOOP, SUMMERFIELD, FL, 34491 |
GRABOWSKI LORRAINE | Managing Member | 12408 S E 176 LOOP, SUMMERFIELD, FL, 34491 |
BAIRD DEBBIE | Managing Member | 700 OAK PARK DR., MELBOURNE, FL, 32940 |
Young Bradley A | Regi | 1720 SE 16th Avenue, Ocala, FL, 34471 |
BOYD PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 13685 US HIGHWAY 441, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 1720 SE 16th Avenue, Building 200, Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | Boyd Property Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 13685 US HIGHWAY 441, SUMMERFIELD, FL 34491 | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State