Search icon

TRI-VEST MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TRI-VEST MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-VEST MANAGEMENT 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: 24 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000055485
FEI/EIN Number 061816624

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

Address: 16877 EAST COLONIAL DRIVE, SUITE #329, ORLANDO, FL, 32820, US
Mail Address: 16877 EAST COLONIAL DRIVE, SUITE #329, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEYERSDORF RUSSELL Managing Member 16877 EAST COLONIAL DRIVE #329, ORLANDO, FL, 32820
RUTIGLIANO CARLO Manager 16877 EAST COLONIAL DRIVE, ORLANDO, FL, 32820
BEYERSDORF RUSS Agent 16877 EAST COLONIAL DRIVE, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 16877 EAST COLONIAL DRIVE, SUITE #329, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2011-04-30 16877 EAST COLONIAL DRIVE, SUITE #329, ORLANDO, FL 32820 -
REGISTERED AGENT NAME CHANGED 2011-04-30 BEYERSDORF, RUSS -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 16877 EAST COLONIAL DRIVE, SUITE #329, ORLANDO, FL 32820 -
LC AMENDMENT 2008-10-30 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State