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. |
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 |
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 |
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 | - | - |
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 |
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