Search icon

TRIPLE-C GRADING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE-C GRADING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE-C GRADING SERVICES, LLC 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: 29 Aug 2002 (23 years ago)
Date of dissolution: 09 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L02000022536
FEI/EIN Number 010742351

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

Address: 42351 POND VIEW LANE, DELAND, FL, 32720, US
Mail Address: 42351 POND VIEW LANE, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNETTO CHARLES F Managing Member 42351 POND VIEW LANE, DELAND, FL, 32720
CORNETTO CHRISTINE A Managing Member 42351 POND VIEW LANE, DELAND, FL, 32720
CORNETTO CHARLES F Agent 42351 POND VIEW LANE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-01 CORNETTO, CHARLES F -
CHANGE OF PRINCIPAL ADDRESS 2005-05-01 42351 POND VIEW LANE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2005-05-01 42351 POND VIEW LANE, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 42351 POND VIEW LANE, DELAND, FL 32720 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State