Search icon

TRISTAN ELLYN ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: TRISTAN ELLYN ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRISTAN ELLYN ASSOCIATES, 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000103972
FEI/EIN Number 271209398

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

Address: 1300 HALAPA WAY, TRINITY, FL, 34655, US
Mail Address: 14851 SR 52, B101, HUDSON, FL, 34669, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEUPPIE JEFFREY A Managing Member 1300 HALAPA WAY, TRINITY, FL, 34655
LEUPPIE TERESA M Managing Member 1300 HALAPA WAY, TRINITY, FL, 34655
LEUPPIE TERESA M Agent 14851 STATE ROAD 52, SUITE B101, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-13 1300 HALAPA WAY, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2011-10-12 LEUPPIE, TERESA M -
REGISTERED AGENT ADDRESS CHANGED 2011-10-12 14851 STATE ROAD 52, SUITE B101, HUDSON, FL 34669 -
REINSTATEMENT 2010-11-24 - -
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
J18000492066 TERMINATED 1000000789232 PASCO 2018-07-05 2038-07-11 $ 394.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-13
Reg. Agent Change 2011-10-12
ANNUAL REPORT 2011-04-04
REINSTATEMENT 2010-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State