Entity Name: | TRI-STATE BUILDERS & REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-STATE BUILDERS & REMODELING 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: | 22 Aug 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | L16000157304 |
FEI/EIN Number |
81-3656616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 Marshall Circle, SAINT AUGUSTINE, FL, 32086, US |
Mail Address: | 108 Bottlebrush Drive, Saint Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZYMCZYK Tomasz | Auth | 704 Bahia Dr, SAINT AUGUSTINE, FL, 32086 |
SZYMCZYK MACIEJ | Manager | 108 BOTTLEBRUSH DR, SAINT AUGUSTINE, FL, 32086 |
Szymczyk Karolina | Manager | 108 Bottlebrush Drive, Saint Augustine, FL, 32086 |
SZYMCZYK Maciej | Agent | 108 Bottlebrush Drive, Saint Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 108 Bottlebrush Drive, Saint Augustine, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 107 Marshall Circle, SAINT AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 107 Marshall Circle, SAINT AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-16 | SZYMCZYK, Maciej | - |
LC AMENDMENT | 2023-04-26 | - | - |
REINSTATEMENT | 2020-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2018-07-03 | TRI-STATE BUILDERS & REMODELING LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
LC Amendment | 2023-04-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-12-02 |
ANNUAL REPORT | 2019-04-01 |
LC Name Change | 2018-07-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State