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. |
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 |
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 |
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 | - | - |
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