Entity Name: | TRI-COUNTY DEMOLITION & CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-COUNTY DEMOLITION & CONSTRUCTION, 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: |
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: | 15 Oct 2009 (16 years ago) |
Document Number: | L09000099958 |
FEI/EIN Number |
271124945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13387 82ND STREET NORTH, WEST PALM BEACH, FL, 33412, US |
Mail Address: | 13387 82ND STREET NORTH, WEST PALM BEACH, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRI-COUNTY DEMOLITION & CONSTRUCTION, LLC, NEW YORK | 5169166 | NEW YORK |
Name | Role | Address |
---|---|---|
WEEKS THOMAS AJr. | Managing Member | 13387 82ND STREET NORTH, WEST PALM BEACH, FL, 33412 |
SEWALL CHARLES SJr. | Managing Member | 13387 82ND STREET NORTH, WEST PALM BEACH, FL, 33412 |
WEEKS THOMAS AJr. | Agent | 13387 82ND STREET NORTH, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-11 | 13387 82ND STREET NORTH, WEST PALM BEACH, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2014-02-11 | 13387 82ND STREET NORTH, WEST PALM BEACH, FL 33412 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-11 | WEEKS, THOMAS A, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-11 | 13387 82ND STREET NORTH, WEST PALM BEACH, FL 33412 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State