Entity Name: | TRIPLE NICKEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIPLE NICKEL 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. |
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: | 24 Mar 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jul 2020 (5 years ago) |
Document Number: | L06000031359 |
FEI/EIN Number |
204571774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8965 SE Bridge Rd, Suite 10, Hobe Sound, FL, 33455, US |
Mail Address: | 8965 SE Bridge Rd, Suite 10, Hobe Sound, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGENTHALER JOHN | Managing Member | 8965 SE Bridge Rd, Hobe Sound, FL, 33455 |
ANDERSON DEBORAH | Manager | 6825 SE Bunker Hill Dr, HOBE SOUND, FL, 33455 |
MORGENTHALER JOHN | Agent | 8965 SE Bridge Rd, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 8965 SE Bridge Rd, STE 10, HOBE SOUND, FL 33455 | - |
LC AMENDMENT | 2020-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-19 | 8965 SE Bridge Rd, Suite 10, Hobe Sound, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2018-07-19 | 8965 SE Bridge Rd, Suite 10, Hobe Sound, FL 33455 | - |
LC AMENDMENT | 2015-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-15 | MORGENTHALER, JOHN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-06 |
LC Amendment | 2020-07-24 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State