Search icon

POLY-TRIPLEX SOUTHEAST LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: POLY-TRIPLEX SOUTHEAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLY-TRIPLEX SOUTHEAST 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: 29 Jul 2004 (21 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: L04000056209
FEI/EIN Number 201422460

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

Address: 620 Sea Oats Dr, Destin, FL, 32541, US
Mail Address: 67 NORWOOD DRIVE, MIRAMAR BEACH, FL, 32550
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POLY-TRIPLEX SOUTHEAST LLC, ALABAMA 000-611-156 ALABAMA

Key Officers & Management

Name Role Address
MCNEIL RONALD A Managing Member 620 Sea Oats Dr, Destin, FL, 32541
JONES KATHRYN M Member 736 DRIFTWOOD DRIVE, LYNN HAVEN, FL, 32444
MCNEIL RONALD A Agent 620 Sea Oats Dr, Destin, FL, 32541

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 620 Sea Oats Dr, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 620 Sea Oats Dr, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2011-04-30 620 Sea Oats Dr, Destin, FL 32541 -
CANCEL ADM DISS/REV 2008-11-03 - -
REGISTERED AGENT NAME CHANGED 2008-11-03 MCNEIL, RONALD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000210436 TERMINATED 1000000454046 OKALOOSA 2013-01-02 2023-01-23 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
LC Voluntary Dissolution 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-02
REINSTATEMENT 2008-11-03
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State