Search icon

TRIPLE B RANCH OF ST. JOHN'S COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE B RANCH OF ST. JOHN'S COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE B RANCH OF ST. JOHN'S COUNTY, 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: 24 Feb 2006 (19 years ago)
Date of dissolution: 08 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: L06000020433
FEI/EIN Number 204382244

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

Address: 329 SUN MARSH COURT, JACKSONVILLE, FL, 32259, US
Mail Address: 329 SUN MARSH COURT, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP FARRELL SII Managing Member 329 SUN MARSH COURT, JACKSONVILLE, FL, 32259
BISHOP CHRISTINA M Managing Member 329 SUN MARSH COURT, JACKSONVILLE, FL, 32259
BISHOP CHRISTINA M Agent 329 SUN MARSH COURT, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 329 SUN MARSH COURT, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2015-02-21 329 SUN MARSH COURT, JACKSONVILLE, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 329 SUN MARSH COURT, JACKSONVILLE, FL 32259 -
PENDING REINSTATEMENT 2014-10-13 - -
REINSTATEMENT 2014-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-08
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-02-21
REINSTATEMENT 2014-10-12
REINSTATEMENT 2009-01-06
ANNUAL REPORT 2007-04-09
Florida Limited Liability 2006-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State