Search icon

TRIPLE C SYSTEM L.L.C. - Florida Company Profile

Company Details

Entity Name: TRIPLE C SYSTEM L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE C SYSTEM L.L.C. 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: 31 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L06000086334
FEI/EIN Number 205580424

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

Address: 2782 W. EDISON PLACE, CITRUS SPRINGS, FL, 34433, US
Mail Address: 2782 W. EDISON PLACE, CITRUS SPRINGS, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIN BRIAN Manager 2782 W. EDISON PLACE, CITRUS SPRINGS, FL, 34433
LATHAM-SMITH JANICE R Agent 20100 E PENNSYLVANIA AVENUE, DUNNELLON, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011280 TRIPLE C CARPET CARE ACTIVE 2021-01-23 2026-12-31 - 2782 W EDISON PLACE, CITRUS SPRINGS, FL, 34433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 20100 E PENNSYLVANIA AVENUE, DUNNELLON, FL 34432 -
LC AMENDMENT 2021-12-20 - -
REGISTERED AGENT NAME CHANGED 2021-12-20 LATHAM-SMITH, JANICE R -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 2782 W. EDISON PLACE, CITRUS SPRINGS, FL 34433 -
REINSTATEMENT 2013-01-28 - -
CHANGE OF MAILING ADDRESS 2013-01-28 2782 W. EDISON PLACE, CITRUS SPRINGS, FL 34433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-29
LC Amendment 2021-12-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State