Search icon

TRI-STAR REALTY LLC - Florida Company Profile

Company Details

Entity Name: TRI-STAR REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-STAR REALTY 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: 09 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: L14000004907
FEI/EIN Number 33-1230949

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

Address: 5173 ALLIGATOR FLAG LANE, ORLANDO, FL, 32811, US
Mail Address: 5173 ALLIGATOR FLAG LANE, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIMONTI FERNANDO M Member 4714 KINGS CASTLE CIR, KISSIMMEE, FL, 34746
ONISHI YUKIE I Managing Member 4714 KINGS CASTLE CIR, KISSIMMEE, FL, 34746
BIMONTI HELENA Member 4714 KINGS CASTLE CIR, KISSIMMEE, FL, 34746
BIMONTI CHRISTIANO F Member 4714 KINGS CASTLE CIR, KISSIMMEE, FL, 34746
DOMINIUM CONSULTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 DOMINIUM CONSULTING SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 5173 ALLIGATOR FLAG LANE, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-05-12 5173 ALLIGATOR FLAG LANE, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 6965 PIAZZA GRANDE AVE SUITE 206, ORLANDO, FL 32835 -
LC AMENDMENT 2016-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-30
LC Amendment 2016-12-13
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State