Search icon

TRICIA ARGABRITE, LLC - Florida Company Profile

Company Details

Entity Name: TRICIA ARGABRITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRICIA ARGABRITE, 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: 22 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: L14000194316
FEI/EIN Number 47-2605114

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

Address: 17921 TIMBER VIEW ST, TAMPA, FL 33647
Mail Address: 10006 Cross Creek Blvd., Suite 139, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGABRITE, CHRISTOPHER Agent 10006 Cross Creek Blvd., Suite 139, TAMPA, FL 33647
ARGABRITE, CHRISTOPHER A Authorized Member 17921 TIMBER VIEW ST, TAMPA, FL 33647
ARGABRITE, TRICIA E Authorized Member 17921 TIMBER VIEW ST, TAMPA, FL 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080479 TRICIA ARGABRITE, LLC ACTIVE 2021-06-16 2026-12-31 - 17921 TIMBER VIEW ST, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 17921 TIMBER VIEW ST, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 10006 Cross Creek Blvd., Suite 139, TAMPA, FL 33647 -
LC NAME CHANGE 2021-10-12 TRICIA ARGABRITE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 17921 TIMBER VIEW ST, TAMPA, FL 33647 -
LC STMNT OF RA/RO CHG 2015-07-17 - -
REGISTERED AGENT NAME CHANGED 2015-07-17 ARGABRITE, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2022-04-26
LC Name Change 2021-10-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State