Search icon

TRIPLE NICKEL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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