Search icon

TRIPLE G WELDING LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE G WELDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE G WELDING 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: 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: 18 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: L02000027604
FEI/EIN Number 113658907

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

Address: 3428 N.E.2nd Avenue, FT. LAUDERDALE, FL, 33334, US
Mail Address: 3428 N.E. 2nd Avenue, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Jeff P President 929 NORMANDY T, Delray Beach, FL, 33484
GONZALEZ Jeffrey P Agent 3428 N.E.2nd Avenue, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-14 GONZALEZ, Jeffrey Paul -
CHANGE OF PRINCIPAL ADDRESS 2015-09-15 3428 N.E.2nd Avenue, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2014-04-29 3428 N.E.2nd Avenue, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 3428 N.E.2nd Avenue, FT. LAUDERDALE, FL 33334 -
REINSTATEMENT 2004-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000069477 TERMINATED 12-11948 COSO (62) COUNTY, BROWARD COUNTY, FL 2012-12-17 2018-01-15 $11,511.13 INFRA-METALS CO., 5208 24TH AVENUE, SOUTH, TAMPA, FL 33619
J11000389630 TERMINATED 1000000219959 BROWARD 2011-06-16 2021-06-22 $ 353.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State