Search icon

TRI-COUNTY FOODS LLC - Florida Company Profile

Company Details

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

TRI-COUNTY FOODS 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: 11 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000092574
FEI/EIN Number 452978211

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

Address: 6746 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US
Mail Address: 6746 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL KEITH Managing Member 4760 N BAYWOOD DR, BEVERLY HILLS, FL, 34465
RANDALL KEITH Agent 4760 N BAYWOOD DR, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094967 BROTHERS PIZZA ACTIVE 2011-09-26 2026-12-31 - 6746 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 4760 N BAYWOOD DR, BEVERLY HILLS, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 6746 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2011-09-27 6746 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State