Search icon

TRIPLE L OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE L OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE L OF SOUTH FLORIDA, 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: 31 Dec 2008 (16 years ago)
Date of dissolution: 29 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L09000001694
FEI/EIN Number 510613821

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

Address: 16565 NW 15th Avenue, Miami Gardens, FL, 33169, US
Mail Address: 16565 NW 15th Avenue, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPAOLO JR. LEONARD Managing Member 16565 NW 15th Avenue, Miami Gardens, FL, 33169
DIPAOLO LINDA Managing Member 16565 NW 15th Avenue, Miami Gardens, FL, 33169
ROSE PETER A Agent 1800 NW CORPORATE BLVD 302, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09037900121 I.C.Y. SUPPLY EXPIRED 2009-02-04 2024-12-31 - 3137 NW 25TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 16565 NW 15th Avenue, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-04-24 16565 NW 15th Avenue, Miami Gardens, FL 33169 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CONVERSION 2008-12-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000149337. CONVERSION NUMBER 100000093171

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4599877001 2020-04-04 0455 PPP 16565 NW 15th Avenue, MIAMI, FL, 33169-5619
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33169-5619
Project Congressional District FL-24
Number of Employees 6
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124369
Originating Lender Name Five Star Bank
Originating Lender Address Rancho Cordova, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22217.59
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State