Entity Name: | THE TRI-M GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 May 2002 (23 years ago) |
Date of dissolution: | 16 Jan 2009 (16 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 16 Jan 2009 (16 years ago) |
Document Number: | M02000001307 |
FEI/EIN Number |
043622615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 GALE LANE, KENNETT SQUARE, PA, 19348 |
Mail Address: | 204 GALE LANE, KENNETT SQUARE, PA, 19348 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
MUSSER W. THOMAS | Manager | 204 GALE LANE, KENNETT SQUARE, PA, 19348 |
HORN JAMES T | Manager | 204 GALE LANE, KENNETT SQUARE, PA, 19348 |
GOSE ROBERT C | Chief Financial Officer | 206 GALE LANE, KENNETT SQUARE, PA, 19348 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2009-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2008-07-07 | 204 GALE LANE, KENNETT SQUARE, PA 19348 | - |
NAME CHANGE AMENDMENT | 2003-09-23 | THE TRI-M GROUP, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000563104 | TERMINATED | 1000000837711 | COLUMBIA | 2019-08-16 | 2039-08-21 | $ 6,026.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000462083 | TERMINATED | 1000000831971 | COLUMBIA | 2019-06-28 | 2039-07-03 | $ 3,377.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Withdrawal | 2009-01-16 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-03-26 |
ANNUAL REPORT | 2004-04-08 |
Name Change | 2003-09-23 |
ANNUAL REPORT | 2003-07-14 |
Foreign Limited | 2002-05-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State