Search icon

TRIPLE DIAMOND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE DIAMOND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE DIAMOND HOLDINGS, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000033040
FEI/EIN Number 202625781

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

Address: 105 TRIPLE DIAMOND BLVD., SUITE 101, NORTH VENICE, FL, 34275
Mail Address: P. O. BOX 1967, NOKOMIS, FL, 34274-1967
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSTETLER PAUL E Manager 105 TRIPLE DIAMOND BLVD., SUITE 101, NORTH VENICE, FL, 34275
HOSTETLER PAUL Agent 105 TRIPLE DIAMOND BLVD., NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-12-19 HOSTETLER, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2008-12-19 105 TRIPLE DIAMOND BLVD., SUITE 101, NORTH VENICE, FL 34275 -
LC NAME CHANGE 2007-03-08 TRIPLE DIAMOND HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 105 TRIPLE DIAMOND BLVD., SUITE 101, NORTH VENICE, FL 34275 -
CHANGE OF MAILING ADDRESS 2007-01-10 105 TRIPLE DIAMOND BLVD., SUITE 101, NORTH VENICE, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-16
Reg. Agent Change 2008-12-19
ANNUAL REPORT 2008-04-11
LC Name Change 2007-03-08
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-05-11
Florida Limited Liabilites 2005-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State