Search icon

TRI-WAY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: TRI-WAY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-WAY PARTNERS 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: 17 Jan 2013 (12 years ago)
Document Number: L13000008835
FEI/EIN Number 46-1804502

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

Address: 1200 shadow dr, LAKELAND, FL, 33810, US
Mail Address: 1200 shadow dr, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGERY TRINA Managing Member 1200 shadow dr, LAKELAND, FL, 33810
CRAWFORD WALTER W Managing Member 1200 shadow dr, LAKELAND, FL, 33810
Triway Partners, LLC Agent 1200 shadow dr, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Triway Partners, LLC -
CHANGE OF MAILING ADDRESS 2023-03-21 1200 shadow dr, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1200 shadow dr, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 1200 shadow dr, LAKELAND, FL 33810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416531 TERMINATED 1000000897910 POLK 2021-08-10 2041-08-18 $ 4,401.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State