Search icon

TRIPLE NET ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE NET ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE NET ASSETS, 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: 24 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L07000055250
FEI/EIN Number 331166100

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

Address: 421 W. Elkcam circle, bldg A, MARCO ISLAND, FL, 34145, US
Mail Address: 421 W. Elkcam circle, Bldg A, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSHNELL RODNEY C Managing Member 421 W. Elkcam circle, MARCO ISLAND, FL, 34145
Bushnell Rod Auth 421 W. Elkcam circle, Marco Island, FL, 34145
Bushnell Rodney C Agent 421 W. Elkcam circle, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-14 421 W. Elkcam circle, bldg A, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 421 W. Elkcam circle, Bldg A, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-26 Bushnell, Rodney C -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 421 W. Elkcam circle, bldg A, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000909060 TERMINATED 1000000499559 LEON 2013-05-02 2033-05-08 $ 6,378.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000732181 TERMINATED 1000000376740 LEON 2013-04-10 2033-04-17 $ 4,956.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000527383 TERMINATED 1000000369391 LEON 2013-02-27 2033-03-06 $ 22,676.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000509369 TERMINATED 1000000225686 LEON 2011-07-14 2031-08-10 $ 19,854.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State