Search icon

TRI COUNTY GENERATORS LLC - Florida Company Profile

Company Details

Entity Name: TRI COUNTY GENERATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI COUNTY GENERATORS 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: 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

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

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

Key Officers & Management

Name Role Address
GANT MICHAEL D Managing Member 12830 NW 160TH AVE, MORRISTON, FL, 32668
GANT MICHAEL D Agent 12830 NW 160TH AVE, MORRISTON, FL, 32668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006289 GENERATORS OF OCALA EXPIRED 2011-01-13 2016-12-31 - 12830 NW 160TH, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 12830 NW 160TH AVE, MORRISTON, FL 32668 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-13 12830 NW 160TH AVE, MORRISTON, FL 32668 -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State