Search icon

TRI COUNTY REALTY OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: TRI COUNTY REALTY OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI COUNTY REALTY OF CENTRAL FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: L07000121180
FEI/EIN Number 261494972

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

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

Key Officers & Management

Name Role Address
LAU GERALDINE Manager 55715 Carl St, Astor, FL, 32102
LAU GERALDINE Y Agent 55715 CARL STREET, ASTOR, FL, 32102

Fictitious Names

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 - 11 HARBOR OAKS DR, FRUITLAND PARK, FL, 34731
G09072900366 INNER BAY TECH EXPIRED 2009-03-13 2014-12-31 - PMB 413, 7810 LAND O LAKES BLVD, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 112 W New York Ave Suite 212, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2015-02-25 112 W New York Ave Suite 212, Deland, FL 32720 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

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 Apr 2025

Sources: Florida Department of State