Active
Updated 3/21/2025 1:56:14 PM

Tri Star Industrial, LLC

Tri Star Industrial, LLC is a Florida Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 24, 2018, under the Florida Department Of State’s registration number L18000250650. It is currently listed as an active entity and FEI/EIN number is 30-1150159.

The principal and mailing address of Tri Star Industrial, LLC is 501 North 44th Street Suite 350, Phoenix, AZ 85008, where all official business activities and communication are managed.

The company is managed by Bobbitt, Amy from Phoenix AZ, holding the position of Chief Financial Officer; Chamberlain, Scott from Phoenix AZ, serving as the President; Dimino, Michael, Iii from Phoenix AZ, serving as the Chief Executive Officer; Madden, Deborah from Phoenix AZ, serving as the VP Accounting, who takes the lead in overseeing its operations. For legal purposes, Ct Corporation System serves as the registered agent for the company, located at 1200 South Pine Island Road, Planation, FL 33324, handling all compliance and official matters for company.

On March 5, 2024, the company has filed the latest annual report.

Filing information

Company Name Tri Star Industrial, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L18000250650
FEI/EIN Number 30-1150159
Date Filed October 24, 2018
Company Age 6 years 6 months
State AZ
Status Active
Last Event LC STMNT OF RA/RO CHG
Event Date Filed 2/6/2025
Event Effective Date NONE

The data on Tri Star Industrial, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

501 North 44th Street Suite 350
Phoenix, AZ 85008
Changed: 3/5/2024

Mailing Address

501 North 44th Street Suite 350
Phoenix, AZ 85008
Changed: 3/5/2024

Registered Agent Name & Address

Ct Corporation System
1200 South Pine Island Road
Planation, FL 33324
Name Changed: 2/6/2025
Address Changed: 2/6/2025

Authorized Person(s) Details

Bobbitt, Amy
501 North 44th Street, Suite 350
Phoenix, AZ 85008
Chamberlain, Scott
501 North 44th Street, Suite 350
Phoenix, AZ 85008
Dimino, Michael, Iii
501 North 44th Street, Suite 350
Phoenix, AZ 85008
Madden, Deborah
501 North 44th Street, Suite 350
Phoenix, AZ 85008

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 2/6/2025
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 03/05/2024
Report Year 2022
Filed Date 03/06/2022
Report Year 2023
Filed Date 04/20/2023

Document Images

More...