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.
Active
Updated 3/21/2025 1:56:14 PM
Tri Star Industrial, LLC
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
Phoenix, AZ 85008
Changed: 3/5/2024
Mailing Address
501 North 44th Street Suite 350
Phoenix, AZ 85008
Changed: 3/5/2024
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
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
501 North 44th Street, Suite 350
Phoenix, AZ 85008
Chamberlain, Scott
501 North 44th Street, Suite 350
Phoenix, AZ 85008
501 North 44th Street, Suite 350
Phoenix, AZ 85008
Dimino, Michael, Iii
501 North 44th Street, Suite 350
Phoenix, AZ 85008
501 North 44th Street, Suite 350
Phoenix, AZ 85008
Madden, Deborah
501 North 44th Street, Suite 350
Phoenix, AZ 85008
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
CORLCRACHG
2/6/2025
ANNUAL REPORT
3/5/2024
ANNUAL REPORT
4/20/2023
ANNUAL REPORT
3/6/2022
ANNUAL REPORT
4/11/2021
More...
Other companies in Phoenix