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. |
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 |
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 |
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 |
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 | - | - |
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