Entity Name: | TRI-PILLAR CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Oct 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | L11000120350 |
FEI/EIN Number | 453647895 |
Address: | 1640 Golden Gate Boulevard West, Naples, FL, 34120, US |
Mail Address: | 1640 Golden Gate Blvd West, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gainey-Smith Nita R | Agent | 1640 Golden Gate Blvd West, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
SMITH ERROL JJR. | Manager | 1640 GOLDEN GATE BLVD WEST, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000092144 | TRI-FLOORING CONTRACTORS | ACTIVE | 2021-07-14 | 2026-12-31 | No data | 1640 GOLDEN GATE BLVD W, NAPLES, FL, 34120 |
G21000032759 | TRI-PILLAR CONSTRUCTION | ACTIVE | 2021-03-09 | 2026-12-31 | No data | 1640 GOLDEN GATE BLVD W, NAPLES, FL, 34120 |
G14000018572 | TRI-FLOORNG CONTRACTORS | EXPIRED | 2014-02-21 | 2019-12-31 | No data | 1640 GOLDEN GATE BLVD WEST, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1640 Golden Gate Boulevard West, Naples, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Gainey-Smith, Nita Reashell | No data |
LC AMENDMENT | 2014-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-02-21 | 1640 Golden Gate Boulevard West, Naples, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-21 | 1640 Golden Gate Blvd West, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State