Search icon

THE TRIPLE G, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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