Entity Name: | TRI COUNTY GENERATORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2013 (12 years ago) |
Document Number: | L11000000314 |
FEI/EIN Number | 274450382 |
Address: | 12830 NW 160TH AVE, MORRISTON, FL, 32668, US |
Mail Address: | 12380 NW 160TH AVE, MORRISTON, FL, 32668, US |
ZIP code: | 32668 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANT MICHAEL D | Agent | 12830 NW 160TH AVE, MORRISTON, FL, 32668 |
Name | Role | Address |
---|---|---|
GANT MICHAEL D | Managing Member | 12830 NW 160TH AVE, MORRISTON, FL, 32668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006289 | GENERATORS OF OCALA | EXPIRED | 2011-01-13 | 2016-12-31 | No data | 12830 NW 160TH, MORRISTON, FL, 32668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-13 | 12830 NW 160TH AVE, MORRISTON, FL 32668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-13 | 12830 NW 160TH AVE, MORRISTON, FL 32668 | No data |
REINSTATEMENT | 2013-04-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-07-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State