Search icon

TRI STATE ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: TRI STATE ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI STATE ENTERPRISES, 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: 17 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L10000052553
FEI/EIN Number 272624999

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

Address: 842 Frasier Circle, Chipley, FL, 32428, US
Mail Address: 842 Frasier Circle, Chipley, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENLEY RENEE Managing Member 842 Frasier Circle, Chipley, FL, 32428
HENLEY DANNY R Manager 842 Frasier Circle, Chipley, FL, 32428
HENLEY RENEE MGRM Agent 842 Frasier Circle, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 HENLEY, RENEE, MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 842 Frasier Circle, Chipley, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 842 Frasier Circle, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2021-04-28 842 Frasier Circle, Chipley, FL 32428 -
REINSTATEMENT 2014-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State