Entity Name: | TRI-CORE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-CORE PARTNERS, 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: | 02 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000012576 |
FEI/EIN Number |
208378668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 581 SW Biltmore St., PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 581 SW Biltmore St., PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY DARRIAN S | Managing Member | 581 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983 |
KELLY DARRIAN | Agent | 581 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000014540 | K.G.M. EQUIPMENT FOR HIRE, INC. | EXPIRED | 2010-02-15 | 2015-12-31 | - | TRI-CORE PARTNERS, LLC, 2151 NW SETTLE AVE, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-01 | 581 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-04 | 581 SW Biltmore St., PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2015-09-04 | 581 SW Biltmore St., PORT SAINT LUCIE, FL 34983 | - |
PENDING REINSTATEMENT | 2013-02-22 | - | - |
REINSTATEMENT | 2013-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-02-27 | KELLY, DARRIAN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000196298 | LAPSED | 2011-CC-014079 | 15TH JUD CIR, PALM BEACH COUNT | 2012-02-09 | 2017-03-16 | $6,875.11 | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, F/K/A RINKER MATERIALS OF FLORIDA, INC., 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL 32817 |
J11000242680 | LAPSED | 1000000211979 | ST LUCIE | 2011-04-15 | 2021-04-20 | $ 6,359.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2015-09-04 |
ANNUAL REPORT | 2014-04-25 |
REINSTATEMENT | 2013-02-21 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-02-27 |
Florida Limited Liability | 2007-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State