Search icon

TRI-COUNTY ACCIDENT CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY ACCIDENT CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-COUNTY ACCIDENT CLINIC, 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: 14 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000096179
FEI/EIN Number 27-3459250

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

Mail Address: 5330 SW 186 AVE, SOUTHWEST RANCHES, FL, 33332, US
Address: 5330 SW. 186th Ave., Southwest Ranches, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROTHERS ANTHONY D Managing Member 5330 SW 186 AVE, SOUTHWEST RANCHES, FL, 33332
CROTHERS ANTHONY D Agent 5330 SW 186 AVE, SOUTHWEST RANCHES, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 5330 SW. 186th Ave., Southwest Ranches, FL 33322 -
REGISTERED AGENT NAME CHANGED 2015-09-29 CROTHERS, ANTHONY DC -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 5330 SW 186 AVE, SOUTHWEST RANCHES, FL 33332 -
REINSTATEMENT 2012-01-20 - -
CHANGE OF MAILING ADDRESS 2012-01-20 5330 SW. 186th Ave., Southwest Ranches, FL 33322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-01-10 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-09-29
REINSTATEMENT 2012-01-20
LC Amendment 2011-01-10
Florida Limited Liability 2010-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State