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. |
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 |
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 |
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 | - |
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 |
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