Search icon

TRIPP STARNES, LLC - Florida Company Profile

Company Details

Entity Name: TRIPP STARNES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPP STARNES, 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: 05 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000024607
FEI/EIN Number 208564553

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

Address: 23192 W. EL DORADO AVENUE, BONITA SPRINGS, FL, 34134
Mail Address: P.O. BOX 368408, BONITA SPRINGS, FL, 34136
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARNES CHARLES W Managing Member 23192 W. EL DORADO AVENUE, BONITA SPRINGS, FL, 34134
STARNES JENNIFER J Manager 23192 W EL DORADO AVE, BONITA SPRINGS, FL, 34134
PORTER WRIGHT MORRIS & ARTHUR Agent 9132 STRADA PLACE, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09047900365 TRIPLE CREEK CONTRACTORS EXPIRED 2009-02-16 2014-12-31 - P.O. BOX 368408, BONITA SPRINGS, FL, 34136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 9132 STRADA PLACE, 3RD FLOOR, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2008-04-10 PORTER WRIGHT MORRIS & ARTHUR -

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State