Search icon

TRI-STATE TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: TRI-STATE TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-STATE TECHNOLOGY, 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: 04 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L14000138284
FEI/EIN Number NOT APPLICABLE

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

Address: 2680 Hubert Smith Dr, Bonifay, FL, 32425, US
Mail Address: 2680 Hubert Smith Dr, Bonifay, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Clinton W Owne 2680 Hubert Smith Dr, Bonifay, FL, 32425
Smith Clinton W Agent 2680 Hubert Smith Dr, Bonifay, FL, 32425

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102911 TRITECH WIRELESS EXPIRED 2018-09-18 2023-12-31 - 2680 HUBERT SMITH DR, BONIFAY, FL, 32425
G18000036380 COACHMOM COMPANY EXPIRED 2018-03-18 2023-12-31 - 2680 HUBERT SMITH DR, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 2680 Hubert Smith Dr, Bonifay, FL 32425 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 2680 Hubert Smith Dr, Bonifay, FL 32425 -
CHANGE OF MAILING ADDRESS 2017-08-29 2680 Hubert Smith Dr, Bonifay, FL 32425 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 Smith, Clinton Wesley -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-12-11
ANNUAL REPORT 2021-08-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-08-29
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State