Search icon

TRIPLE "A" REALTY , LLC. - Florida Company Profile

Company Details

Entity Name: TRIPLE "A" REALTY , LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE "A" REALTY , 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: 13 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: L07000093459
FEI/EIN Number 86-1973853

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

Address: 182 SPARKLEBERRY BLVD. S, QUINCY, FL, 32351
Mail Address: 182 SPARKLEBERRY BLVD. S, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS MARY A Managing Member 182 SPARKLEBERRY BLVD. S, QUINCY, FL, 32351
Mathews Mary Agent 182 SPARKLEBERRY BLVD. S, QUINCY, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068150 THIS-T-IS-FOR-ME. ACTIVE 2021-05-19 2026-12-31 - 182 SPARKLEBERRY BLVD S, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-03 - -
REGISTERED AGENT NAME CHANGED 2020-01-03 Mathews, Mary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-21 182 SPARKLEBERRY BLVD. S, QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 182 SPARKLEBERRY BLVD. S, QUINCY, FL 32351 -
REINSTATEMENT 2011-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 182 SPARKLEBERRY BLVD. S, QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-03
Reinstatement 2011-01-21
ANNUAL REPORT 2008-09-03
Florida Limited Liability 2007-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State