Entity Name: | TRES ELEMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRES ELEMENTS, 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: | 14 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | L13000159857 |
FEI/EIN Number |
47-1999627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1807 BAYSHORE DR., TERRA CEIA, FL, 34250, US |
Mail Address: | PO Box 475, TERRA CEIA, FL, 34250, US |
ZIP code: | 34250 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
STEPHENS MARK | President | PO Box 475, TERRA CEIA, FL, 34250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 4115 N Armenia Ave, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 1807 BAYSHORE DR., TERRA CEIA, FL 34250 | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 1807 BAYSHORE DR., TERRA CEIA, FL 34250 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2016-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State