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. |
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 |
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 |
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 | - |
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 |
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