Search icon

TRI-STATE BUILDERS & REMODELING LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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