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. |
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 |
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 |
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 | - |
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