Search icon

TRIPLE H BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE H BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE H BUILDERS, 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L04000014596
FEI/EIN Number 201217812

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

Mail Address: 11658 NW 9TH LANE, GAINESVILLE, FL, 32606
Address: 11658 nw 9th lane, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL CHRISTOPHER R. Vice President 4723 NW 35TH LANE, GAINESVILLE, FL, 32606
HALL KENNETH A. Vice President 505 TURKEY CREEK, ALACHUA, FL, 32615
HALL PAMELA J Manager 11668 NW 9TH LANE, GAINESVILLE, FL, 32606
HALL PAMELA J Agent 11658 NW 9TH LANE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-18 HALL, PAMELA J -
LC AMENDMENT 2015-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 11658 nw 9th lane, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2011-01-06 11658 nw 9th lane, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 11658 NW 9TH LANE, GAINESVILLE, FL 32606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-29
LC Amendment 2015-06-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State