Search icon

TRI-CITY ENTERPRISES, LLC

Company Details

Entity Name: TRI-CITY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000073087
FEI/EIN Number 84-2441084
Address: 1121 Lewis Avenue, Sarasota, FL, 34237, US
Mail Address: 1121 Lewis Avenue, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WREN DEBBIE J Agent 1121 Lewis Avenue, Sarasota, FL, 34237

Manager

Name Role Address
Segreti Frank A Manager 1121 Lewis Avenue, Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027047 SEGRETIS HOSPITALITY GROUP ACTIVE 2020-03-02 2025-12-31 No data 1115 NORTH JEFFERSON AVE., SARASOTA, FL, 34237
G19000078232 PIZZA N' BREW EXPIRED 2019-07-20 2024-12-31 No data 1468 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-11 WREN, DEBBIE J No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 1121 Lewis Avenue, Sarasota, FL 34237 No data
LC AMENDMENT AND NAME CHANGE 2023-07-11 TRI-CITY ENTERPRISES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 1121 Lewis Avenue, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2021-03-31 1121 Lewis Avenue, Sarasota, FL 34237 No data
REINSTATEMENT 2021-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
LC Amendment and Name Change 2023-07-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-03-31
REINSTATEMENT 2021-01-20
Florida Limited Liability 2019-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State