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. |
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 |
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 |
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 |
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 | - |
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