Entity Name: | TRI-COUNTY CIVIL PROCESSING & EVICTION REMOVAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-COUNTY CIVIL PROCESSING & EVICTION REMOVAL SERVICES, 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: |
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: | 27 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | L12000027963 |
FEI/EIN Number |
45-4343020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 N STATE ROAD 7, 119, MARGATE, FL, 33063-4500, US |
Mail Address: | 101 N STATE ROAD 7, 119, MARGATE, FL, 33063-4500, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTIN MARIE C | Manager | 101 N STATE ROAD 7, MARGATE, FL, 330634500 |
PAILLANT JEAN G | Managing Member | 101 N STATE ROAD 7, MARGATE, FL, 330634500 |
PAILLANT JEAN G | Agent | 101 N STATE ROAD 7, MARGATE, FL, 330634500 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-27 | PAILLANT, JEAN GREGORY | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 101 N STATE ROAD 7, 119, Suite W, MARGATE, FL 33063-4500 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 101 N STATE ROAD 7, 119, Suite W, MARGATE, FL 33063-4500 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 101 N STATE ROAD 7, 119, MARGATE, FL 33063-4500 | - |
REINSTATEMENT | 2020-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2012-03-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
AMENDED ANNUAL REPORT | 2024-06-27 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-20 |
REINSTATEMENT | 2020-12-17 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State