Entity Name: | TRIPLE FISH INTERNATIONAL, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIPLE FISH INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2004 (21 years ago) |
Document Number: | L01000013336 |
FEI/EIN Number |
593737315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TRIPLE FISH INTERNATIONAL LLC, 1240 COMMONS CT, CLERMONT, FL, 34711, 65 |
Mail Address: | TRIPLE FISH INTERNATIONAL LLC, 1240 COMMONS CT, CLERMONT, FL, 34711, 65 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burkhardt John D | Manager | TRIPLE FISH INTERNATIONAL LLC, CLERMONT, FL, 34711 |
BURKHARDT JOHN D | Agent | 10590 LAKEHILL DR, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000064742 | TRIK FISH | EXPIRED | 2013-06-26 | 2018-12-31 | - | 1240 COMMONS CT., CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-04-20 | TRIPLE FISH INTERNATIONAL LLC, 1240 COMMONS CT, CLERMONT, FL 34711 65 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-26 | TRIPLE FISH INTERNATIONAL LLC, 1240 COMMONS CT, CLERMONT, FL 34711 65 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-26 | BURKHARDT, JOHN D | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-08 | 10590 LAKEHILL DR, CLERMONT, FL 34711 | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State