Search icon

TRI-TOWN CONSTRUCTION, L.L.C.

Company Details

Entity Name: TRI-TOWN CONSTRUCTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L06000107702
FEI/EIN Number 205840036
Address: 12730, Commonwealth Drive, FORT MYERS, FL, 33913, US
Mail Address: 12730, Commonwealth Drive, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Tri-Town Construction LLC Agent 12730, FORT MYERS, FL, 33913

Manager

Name Role Address
DEVISSE MARC P Manager 12730, FORT MYERS, FL, 33913
Hogg Tanda Manager 12730, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131335 FLORIDA ROOFING AND GUTTERS ACTIVE 2021-09-30 2026-12-31 No data 17001 ALICO COMMERCE CRT SUITE 402, FT MYERS, FL, 33967
G20000013562 TRI-TOWN CUSTOM HOMES ACTIVE 2020-01-29 2025-12-31 No data 17001 ALICO COMMERCE CT, #401, FT MYERS, FL, 33967
G16000040277 GACO ROOFING EXPIRED 2016-04-20 2021-12-31 No data 17001 ALICO COMMERCE CT., SUITE 401, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 12730, Commonwealth Drive, Suite 6, FORT MYERS, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 12730, Commonwealth Drive, Suite 6, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2024-01-08 12730, Commonwealth Drive, Suite 6, FORT MYERS, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Tri-Town Construction LLC No data
REINSTATEMENT 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2012-06-29 TRI-TOWN CONSTRUCTION, L.L.C. No data
LC AMENDMENT 2010-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State