Search icon

TRIPLE J REALTY, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE J REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE J REALTY, 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L06000040075
FEI/EIN Number 204710596

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

Address: 1531 Bonita Bluff Court, Ruskin, FL, 33570, US
Mail Address: 1531 Bonita Bluff Court, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Nicolette N Managing Member 1531 Bonita Bluff Court, Ruskin, FL, 33570
JAMES NICOLETTE N Agent 1531 Bonita Bluff Court, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1531 Bonita Bluff Court, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1531 Bonita Bluff Court, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2018-04-24 1531 Bonita Bluff Court, Ruskin, FL 33570 -
REGISTERED AGENT NAME CHANGED 2015-02-28 JAMES, NICOLETTE N -
REINSTATEMENT 2015-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2006-11-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-02-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-14
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State