Search icon

TRICOUNTY MISFIT'S CAR CLUB L.L.C. - Florida Company Profile

Company Details

Entity Name: TRICOUNTY MISFIT'S CAR CLUB L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRICOUNTY MISFIT'S CAR CLUB L.L.C. 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: 24 Jun 2010 (15 years ago)
Date of dissolution: 08 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: L10000067518
FEI/EIN Number 800615647

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

Address: 10190 NW 60th Street, CHIEFLAND, FL, 32626, US
Mail Address: 13390 NE 18TH AVE, TRENTON, FL, 32693
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROARK JONATHAN D Managing Member 13390 NE 18TH AVE, TRENTON, FL, 32693
MCDANIEL JAMES B Manager 11150 N.W. 60TH STREET, CHIEFLAND, FL, 32626
ROARK JONATHAN D Agent 13390 NE 18TH AVE, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 10190 NW 60th Street, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2011-04-21 10190 NW 60th Street, CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 2011-04-21 ROARK, JONATHAN D -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 13390 NE 18TH AVE, TRENTON, FL 32693 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State