Search icon

TRI-BAILEY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3194555004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRI-BAILEY GROUP, LLC
Recipient Name Raw TRI-BAILEY GROUP, LLC
Recipient DUNS 181654752
Recipient Address 1850 VICTOR POSNER DRIVE, S, DAVENPORT, POLK, FLORIDA, 33837-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 502861.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6700628400 2021-02-10 0455 PPS 1850 Posner Blvd N/A, Davenport, FL, 33837-3630
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54196
Loan Approval Amount (current) 54196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-3630
Project Congressional District FL-18
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 54930.66
Forgiveness Paid Date 2022-07-01
1931537210 2020-04-15 0455 PPP 1850 Victor Rosner Blvd, Davenport, FL, 33837
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-0100
Project Congressional District FL-18
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 80811.11
Forgiveness Paid Date 2021-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State