Entity Name: | THE TRIPLE G, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TRIPLE G, 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. |
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: | 04 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2007 (18 years ago) |
Document Number: | L03000045245 |
FEI/EIN Number |
030531664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13524 SENDCASTLE ROAD, GROVELAND, FL, 34736, US |
Mail Address: | 13524 SENDCASTLE ROAD, GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTIKEN ALYCE JEAN | Managing Member | 13520 SENDCASTLE ROAD, GROVELAND, FL, 34736 |
LITTIKEN DAVID W | Managing Member | 13520 SENDCASTLE ROAD, GROVELAND, FL, 34736 |
LITTIKEN ALYCE JEAN | Agent | 13520 SENDCASTLE ROAD, GROVELAND, FL, 34736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08238700181 | GROVELAND MINI STORAGE | EXPIRED | 2008-08-25 | 2013-12-31 | - | P.O. BOX 122, HOWEY-IN-THE-HILLS, HOWEY IN THE HILLS, FL, 34737 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 13524 SENDCASTLE ROAD, GROVELAND, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 13520 SENDCASTLE ROAD, GROVELAND, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 13524 SENDCASTLE ROAD, GROVELAND, FL 34736 | - |
REINSTATEMENT | 2007-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State