Search icon

1511 TRIPLEX, LLC - Florida Company Profile

Company Details

Entity Name: 1511 TRIPLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1511 TRIPLEX, 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: 19 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000062163
FEI/EIN Number NOT APPLICABLE

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

Address: 500 NORTHEAST 3RD AVENUE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 500 NORTHEAST 3RD AVENUE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE AUSTIN A Agent 20900 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180
FELLER GROUP, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 500 NORTHEAST 3RD AVENUE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-05-13 500 NORTHEAST 3RD AVENUE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-05-13 FRYE, AUSTIN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001669838 INACTIVE WITH A SECOND NOTICE FILED 10-035492 (11) BROWARD CIRCUIT COURT 2013-11-13 2018-11-18 $120,685.49 OCEAN BANK, 780 NW 42ND AVE., 400, MIAMI, FLA. 33126

Documents

Name Date
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State