Search icon

TRIPLE S RANCH, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE S RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE S RANCH, 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: 09 Nov 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Nov 2004 (20 years ago)
Document Number: L04000081337
FEI/EIN Number 201859358

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

Address: 6671 W INDIANTOWN RD, JUPITER, FL, 33458, US
Mail Address: 6671 W INDIANTOWN RD, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS ROBERT W Managing Member 6671 W INDIANTOWN RD, JUPITER, FL, 33458
SIMMONS LAUREN R Managing Member 6671 W INDIANTOWN RD, JUPITER, FL, 33458
SIMMONS SHAWN C Managing Member 6671 W INDIANTOWN RD, JUPITER, FL, 33458
SIMMONS SHANE R Managing Member 6671 W INDIANTOWN RD, JUPITER, FL, 33458
SIMMONS KYLE H Managing Member 6671 W INDIANTOWN RD, JUPITER, FL, 33458
SIMMONS ROBERT W Agent 12921 MARSH LANDING, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-03 6671 W INDIANTOWN RD, STE 50-433, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-08-03 6671 W INDIANTOWN RD, STE 50-433, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 12921 MARSH LANDING, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2009-04-29 SIMMONS, ROBERT WJR -
AMENDED AND RESTATEDARTICLES 2004-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State