Search icon

TRI CO., LLC - Florida Company Profile

Company Details

Entity Name: TRI CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI CO., 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: 12 Jul 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L22000310548
FEI/EIN Number 99-0797587

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

Address: 3133 BUTTONWOOD CT, Oakland Park, FL, 33311-1187, US
Mail Address: 3133 BUTTONWOOD CT, Oakland Park, FL, 33311-1187, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kunkle Matthew P Manager 3133 BUTTONWOOD CT, OAKLAND PARK, FL, 333111187
DAVIS BRETT Manager 2 N SYMINGTON AVE, CANTONSVILLE, MD, 21228
KUNKLE MATTHEW P Agent 3133 BUTTONWOOD CT, OAKLAND PARK, FL, 333111187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131456 BAGEL BROTHERS OF NEW YORK ONLINE ACTIVE 2022-10-20 2027-12-31 - 1111 E SUNRISE, 705, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 3133 BUTTONWOOD CT, Oakland Park, FL 33311-1187 -
CHANGE OF MAILING ADDRESS 2024-01-25 3133 BUTTONWOOD CT, Oakland Park, FL 33311-1187 -
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 KUNKLE, MATTHEW P -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 3133 BUTTONWOOD CT, OAKLAND PARK, FL 33311-1187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
REINSTATEMENT 2023-09-26
Florida Limited Liability 2022-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State