Search icon

TRISTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRISTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRISTATE HOLDINGS, 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: 02 Jul 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: L15000114877
FEI/EIN Number 36-4819470

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

Address: 4607 CALLE VENTOSO, PENSACOLA, FL, 32514, US
Mail Address: 4607 CALLE VENTOSO, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo Michael J Authorized Member 801 Panferio Drive, Pensacola Beach, FL, 32561
Russo ERICK T Director 10025 SCENIC HWY., PENSACOLA, FL, 32514
Russo MARK Authorized Member 10025 SCENIC HWY., PENSACOLA, FL, 32514
RUSSO MICHAEL J Agent 801 Panferio Drive, Pensacola Beach, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 801 Panferio Drive, Pensacola Beach, FL 32561 -
LC STMNT OF AUTHORITY 2020-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4607 CALLE VENTOSO, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2016-04-14 4607 CALLE VENTOSO, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2016-04-14 RUSSO, MICHAEL JOSEPH -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-27
CORLCAUTH 2020-05-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State