Entity Name: | TRI-C REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-C REAL ESTATE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Sep 2013 (12 years ago) |
Date of dissolution: | 01 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | L13000137658 |
FEI/EIN Number |
46-3768723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6346 Cabana Trace, Starke, FL, 32091, US |
Mail Address: | 6346 Cabana Trace, Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS TINA D | Managing Member | 6346 Cabana Trace, Starke, FL, 32091 |
Roberts Donald D | Manager | 6346 Cabana Trace, Starke, FL, 32091 |
ROBERTS TINA D | Agent | 6346 Cabana Trace, Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 6346 Cabana Trace, Starke, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 6346 Cabana Trace, Starke, FL 32091 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 6346 Cabana Trace, Starke, FL 32091 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-10-20 |
REINSTATEMENT | 2018-10-19 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State