Search icon

TRI-CITY VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: TRI-CITY VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-CITY VENTURES, 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: 19 May 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Oct 2011 (13 years ago)
Document Number: L10000053831
FEI/EIN Number 300634930

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

Address: 1950 Fox Grape Loop, Lutz, FL, 33556, US
Mail Address: 16212 IVY LAKE DR, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GEORGE Manager 16212 IVY LAKE DR, ODESSA, FL, 33556
THOMAS SUJIT JOSEPH Managing Member 1950 Fox Grape Loop, Lutz, FL, 33556
Thomas Mary Auth 1950 Fox Grape Loop, Lutz, FL, 33556
Paul Jonathan Auth 6473 NORTH REGAL MANOR DR., TUCSON, AZ, 85750
Paul Amelia Auth 6473 N. Regal Manor Dr, Tucson, AZ, 85750
GEORGE THOMAS Agent 16212 IVY LAKE DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 1950 Fox Grape Loop, Lutz, FL 33556 -
LC AMENDMENT AND NAME CHANGE 2011-10-11 TRI-CITY VENTURES, LLC -
REGISTERED AGENT NAME CHANGED 2011-04-21 GEORGE, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 16212 IVY LAKE DR, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State