TRI-BAILEY GROUP, LLC - Florida Company Profile

Entity Name: | TRI-BAILEY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-BAILEY GROUP, 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: | 08 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000081653 |
FEI/EIN Number |
260732015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1850 POSNER BLVD, DAVENPORT, FL, 33837, US |
Mail Address: | 1850 POSNER BLVD, DAVENPORT, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY CAMERON | Chief Financial Officer | 1850 POSNER BLVD, DAVENPORT, FL, 33837 |
BAILEY BETHANY | President | 1850 POSNER BLVD, DAVENPORT, FL, 33837 |
BAILEY Cameron A | Agent | 1850 Victor Posner Blvd, DAVENPORT, FL, 33837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000134348 | CICI'S PIZZA | EXPIRED | 2016-12-14 | 2021-12-31 | - | 1806 VILLAGE CT., MULBERRY, FL, 33860 |
G08233900224 | CICI'S PIZZA | EXPIRED | 2008-08-20 | 2013-12-31 | - | 1756 POPPY CIRCLE, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 1850 Victor Posner Blvd, DAVENPORT, FL 33837 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-19 | 1850 POSNER BLVD, DAVENPORT, FL 33837 | - |
LC AMENDMENT | 2019-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-19 | 1850 POSNER BLVD, DAVENPORT, FL 33837 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | BAILEY, Cameron A | - |
LC AMENDMENT | 2016-11-10 | - | - |
REINSTATEMENT | 2010-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000146153 | TERMINATED | 1000000882650 | POLK | 2021-03-29 | 2041-03-31 | $ 21,209.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J20000038113 | TERMINATED | 1000000855096 | POLK | 2020-01-09 | 2040-01-15 | $ 14,354.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000736734 | TERMINATED | 1000000847374 | POLK | 2019-11-04 | 2039-11-06 | $ 14,037.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000654531 | TERMINATED | 1000000842315 | POLK | 2019-09-27 | 2039-10-02 | $ 759.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000411817 | TERMINATED | 1000000829301 | POLK | 2019-06-10 | 2039-06-12 | $ 5,660.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000233112 | TERMINATED | 1000000820761 | POLK | 2019-03-25 | 2039-03-27 | $ 14,422.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000603621 | TERMINATED | 1000000794192 | POLK | 2018-08-16 | 2038-08-29 | $ 8,320.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-04 |
LC Amendment | 2019-09-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-20 |
LC Amendment | 2016-11-10 |
AMENDED ANNUAL REPORT | 2016-09-07 |
AMENDED ANNUAL REPORT | 2016-07-14 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State