Search icon

TRI-AUTO SERVICES, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRI-AUTO SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000103383
FEI/EIN Number 205824516
Address: 1115 S. STATE RD 436, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 35 PATMORE ASH WAY, APOPKA, FL, 32703
ZIP code: 32714
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Juan Managing Member 35 PATMORE ASH WAY, APOPKA, FL, 32703
DIAZ JOSEPH Agent 540 STATE ROAD 434, #129, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-12-01 DIAZ, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2014-12-01 540 STATE ROAD 434, #129, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 1115 S. STATE RD 436, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000578907 TERMINATED 1000000459966 SEMINOLE 2013-02-12 2033-03-13 $ 15,209.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-04-07
AMENDED ANNUAL REPORT 2014-12-01
Reg. Agent Resignation 2014-07-07
AMENDED ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2014-03-14
AMENDED ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State