Search icon

TRIPLE A PRODUCTS, LLC

Headquarter

Company Details

Entity Name: TRIPLE A PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000045740
FEI/EIN Number 201286830
Address: 7800 CONGRESS AVENUE, SUITE 206, BOCA RATON, FL, 33487, US
Mail Address: 7800 CONGRESS AVENUE, SUITE 206, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRIPLE A PRODUCTS, LLC, NEW YORK 3678939 NEW YORK
Headquarter of TRIPLE A PRODUCTS, LLC, MINNESOTA ca4b0613-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TRIPLE A PRODUCTS, LLC, KENTUCKY 0713913 KENTUCKY
Headquarter of TRIPLE A PRODUCTS, LLC, CONNECTICUT 0939864 CONNECTICUT

Agent

Name Role Address
ALCALAY AHARON Agent 7800 CONGRESS AVENUE, BOCA RATON, FL, 33487

Managing Member

Name Role Address
ALCALAY AHARON Managing Member 7800 CONGRESS AVENUE, SUITE 206, BOCA RATON, FL, 33487
ALCALAY BEN-ZION Managing Member 7800 CONGRESS AVENUE, SUITE 206, BOCA RATON, FL, 33487
ALCALAY DAVID Managing Member 10958 EL PARAISO PL, DELRAY BEACH, FL, 33446
ALCALAY REUBEN Managing Member 7800 CONGRESS AVENUE #206, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2013-05-31 7800 CONGRESS AVENUE, SUITE 206, BOCA RATON, FL 33487 No data
LC REVOCATION OF DISSOLUTION 2013-05-29 No data No data
LC REVOCATION OF DISSOLUTION 2013-05-13 No data No data
VOLUNTARY DISSOLUTION 2013-02-11 No data No data
LC AMENDMENT 2013-01-14 No data No data
LC AMENDMENT 2008-06-19 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-06 ALCALAY, AHARON No data

Court Cases

Title Case Number Docket Date Status
DOCTOR'S ASSCOCIATES INC., etc., VS TRIPLE A PRODUCTS, LLC, etc., 3D2021-1591 2021-08-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-23005

Parties

Name DOCTOR'S ASSCOCIATES INC.
Role Appellant
Status Active
Representations BRIAN A. BRIZ, Christopher N. Bellows
Name TRIPLE A PRODUCTS, LLC
Role Appellee
Status Active
Representations MIRANDA N. SPRINGFIELD, HARRY WINDERMAN, WILLIAM J. CORNWELL, DAVID K. FRIEDMAN
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-11-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOCTOR'S ASSCOCIATES INC.
Docket Date 2021-11-01
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of DOCTOR'S ASSCOCIATES INC.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Agreed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including November 1, 2021.
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR 7-DAY EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of DOCTOR'S ASSCOCIATES INC.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Agreed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including October 25, 2021.
Docket Date 2021-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR EXTENSION OF TIME TO FILEREPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of DOCTOR'S ASSCOCIATES INC.
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OPPOSING PETITION FOR WRIT OF PROHIBITION
On Behalf Of TRIPLE A PRODUCTS, LLC
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including fifteen (15) days from September 8, 2021. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2021-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TRIPLE A PRODUCTS, LLC
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of DOCTOR'S ASSCOCIATES INC.
Docket Date 2021-08-09
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Upon the Court's own motion, the condensed transcripts contained in the Appendix to the Petition for Writ of Prohibition are hereby stricken. The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. A reply may be filed within fifteen (15) days of service of the response. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DOCTOR'S ASSCOCIATES INC.
Docket Date 2021-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-06
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of DOCTOR'S ASSCOCIATES INC.

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State