Search icon

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

Company Details

Entity Name: TRI-AUTO SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-AUTO SERVICES, L.L.C. 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: 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

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

Address: 1115 S. STATE RD 436, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 35 PATMORE ASH WAY, APOPKA, FL, 32703
ZIP code: 32714
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State