Search icon

TRI COUNTY REFRESHMENTS LLC - Florida Company Profile

Company Details

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

TRI COUNTY REFRESHMENTS 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 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2013 (12 years ago)
Document Number: L11000113170
FEI/EIN Number 59-3624492

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

Address: 266 SE 467 ST, CROSS CITY, FL, 32628, US
Mail Address: P.O.BOX 1273, CROSS CITY, FL, 32628, US
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCH MARK MGRM Managing Member 266 SE 467 ST, CROSS CITY, FL, 32628
HATCH MARK Agent 266 SE 467 ST, CROSS CITY, FL, 32628

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 266 SE 467 ST, CROSS CITY, FL 32628 -
CHANGE OF MAILING ADDRESS 2024-01-29 266 SE 467 ST, CROSS CITY, FL 32628 -
REGISTERED AGENT NAME CHANGED 2024-01-29 HATCH, MARK -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 266 SE 467 ST, CROSS CITY, FL 32628 -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5762527410 2020-05-13 0491 PPP 1273 PO BOX, CROSS CITY, FL, 32628-1273
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4470
Loan Approval Amount (current) 4470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROSS CITY, DIXIE, FL, 32628-1273
Project Congressional District FL-03
Number of Employees 2
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4507.37
Forgiveness Paid Date 2021-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State