Search icon

TRI TEX, L.C. - Florida Company Profile

Company Details

Entity Name: TRI TEX, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI TEX, L.C. 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: 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: 31 Dec 1990 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: Z00328
FEI/EIN Number 593067630

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

Address: 1148 Venetian Harbor Dr. NE, SAINT PETERSBURG, FL, 33702, US
Mail Address: 1148 Venetian Harbor Dr ne, SAINT PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Kent G Managing Member 1148 Venetian Harbor Dr. NE, SAINT PETERSBURG, FL, 33702
Mitchell Margret Managing Member 1148 Venetian Harbor Dr. NE, SAINT PETERSBURG, FL, 33702
Mitchell Michael O Agent 1148 Venetian Harbor Dr NE, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1148 Venetian Harbor Dr. NE, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2013-03-25 Mitchell, Michael O -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 1148 Venetian Harbor Dr NE, SAINT PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2013-03-25 1148 Venetian Harbor Dr. NE, SAINT PETERSBURG, FL 33702 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-05
REINSTATEMENT 2011-01-03
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State