Search icon

TRI-CORE PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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