Search icon

TRISTAR ACCEPTANCE, LLC - Florida Company Profile

Company Details

Entity Name: TRISTAR ACCEPTANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRISTAR ACCEPTANCE, 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: 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: 16 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000145750
FEI/EIN Number 46-3889294

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

Address: 1645 S.E. 3rd Court, Deerfield Beach, FL, 33441, US
Mail Address: 1645 S.E. 3rd Court, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAND SLAM HOLDINGS, LLC Authorized Member -
NELSON ROBERT Managing Member 1645 S.E. 3rd Court, Deerfield Beach, FL, 33441
Robert Nelson G Chairman 1645 S.E. 3rd Court, Deerfield Beach, FL, 33441
Nelson Robert M Agent 21724 Little Bear Way, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-04-22 - -
LC AMENDMENT 2016-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 21724 Little Bear Way, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 1645 S.E. 3rd Court, Suite 204, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2014-03-25 1645 S.E. 3rd Court, Suite 204, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2014-03-25 Nelson, Robert M -

Documents

Name Date
LC Amendment 2016-04-22
ANNUAL REPORT 2016-04-14
LC Amendment 2016-03-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-25
Florida Limited Liability 2013-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State