Entity Name: | TRI-STATE MODULARS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Apr 2021 (4 years ago) |
Document Number: | L21000169342 |
FEI/EIN Number | 87-1620666 |
Mail Address: | 3515 Wedgewood Lane, The Villages, FL, 32162, US |
Address: | 16600 se 45th ct, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARRATS DANIEL L | Agent | 16600 se 45th ct, Summerfield, FL, 34491 |
Name | Role | Address |
---|---|---|
RICHARTTY YULIA | Manager | P.O. BOX 130, SUSSEX, NJ, 07461 |
Tarrats Daniel Manager | Manager | 3515 Wedgewood Lane, The Villages, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000061516 | REO 1 LLC | ACTIVE | 2022-05-17 | 2027-12-31 | No data | 16600 SE 45TH CT, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-27 | 16600 se 45th ct, Summerfield, FL 34491 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 16600 se 45th ct, Summerfield, FL 34491 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 16600 se 45th ct, Summerfield, FL 34491 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
Florida Limited Liability | 2021-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State