Search icon

TRI STATE ASSET PROTECTION LLC - Florida Company Profile

Company Details

Entity Name: TRI STATE ASSET PROTECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI STATE ASSET PROTECTION 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: 04 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2011 (13 years ago)
Document Number: L10000103385
FEI/EIN Number 273693795

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

Address: 4300 SE SAINT LUCIE BLVD, LOT 128, STUART, FL, 34997-6847, US
Mail Address: 4300 SE SAINT LUCIE BLVD, LOT 128, STUART, FL, 34997-6847, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIFFORD TERRY Managing Member 4300 SE SAINT LUCIE BLVD, STUART, FL, 349976847
GIFFORD KIRK Managing Member 4300 SE SAINT LUCIE BLVD, STUART, FL, 349976847
GIFFORD TERRY Agent 4300 SE SAINT LUCIE BLVD, STUART, FL, 349976847

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 4300 SE SAINT LUCIE BLVD, LOT 128, STUART, FL 34997-6847 -
CHANGE OF MAILING ADDRESS 2021-04-08 4300 SE SAINT LUCIE BLVD, LOT 128, STUART, FL 34997-6847 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 4300 SE SAINT LUCIE BLVD, LOT 128, STUART, FL 34997-6847 -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State