Search icon

TRIPLE DIAMOND GLASS PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE DIAMOND GLASS PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE DIAMOND GLASS PRODUCTS, 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: 11 Aug 2006 (19 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L06000079434
FEI/EIN Number 205473309

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

Address: 126 CORPORATION WAY, UNIT B, VENICE, FL, 34285, US
Mail Address: P.O. BOX 1967, NOKOMIS, FL, 34274-1967, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTEK ALICIA SMGRM Managing Member 163 PROGRESS CIRCLE UNIT E, VENICE, FL, 34285
BARTEK ALICIA MISS 163 PROGRESS CIRCLE UNIT E, VENICE, FL, 34285
Bartek Alicia Agent 4813 NE 21st Ave, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 4813 NE 21st Ave, Apt. 2, FORT LAUDERDALE, FL 33308 -
LC ARTICLE OF CORRECTION 2020-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-12 126 CORPORATION WAY, UNIT B, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Bartek, Alicia -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-11
LC Article of Correction 2020-09-21
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State