Entity Name: | TRI COUNTY REALTY OF CENTRAL FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | L07000121180 |
FEI/EIN Number | 261494972 |
Address: | 112 W New York Ave Suite 212, Deland, FL, 32720, US |
Mail Address: | 112 W New York Ave Suite 212, Deland, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAU GERALDINE Y | Agent | 55715 CARL STREET, ASTOR, FL, 32102 |
Name | Role | Address |
---|---|---|
LAU GERALDINE | Manager | 55715 Carl St, Astor, FL, 32102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000093323 | TRI-COUNTY REALTY LLC | EXPIRED | 2010-10-12 | 2015-12-31 | No data | 11 HARBOR OAKS DR, FRUITLAND PARK, FL, 34731 |
G09072900366 | INNER BAY TECH | EXPIRED | 2009-03-13 | 2014-12-31 | No data | PMB 413, 7810 LAND O LAKES BLVD, LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 112 W New York Ave Suite 212, Deland, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 112 W New York Ave Suite 212, Deland, FL 32720 | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2013-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State