Entity Name: | SOUTH STREET TRIPLEXES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH STREET TRIPLEXES, 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: | 10 Mar 2009 (16 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Mar 2009 (16 years ago) |
Document Number: | L09000023638 |
FEI/EIN Number |
264635137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11132 COUNTY ROAD 44 EAST, LEESBURG, FL, 34788, US |
Mail Address: | PO BOX 493033, LEESBURG, FL, 34749, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fuller G. K | Manager | 11132 COUNTY ROAD 44 EAST, LEESBURG, FL, 34788 |
FULLER MARGARET B | Manager | 9317 FERNERY ROAD, LEESBURG, FL, 34788 |
RADSON JASON M | Agent | 501 EAST FIFTH AVENUE, MOUNT DORA, FL, 32757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000125279 | SOUTH STREET TRIPLEXES | ACTIVE | 2012-12-27 | 2027-12-31 | - | P.O. BOX 493033, LEESBURG, FL, 34749 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-19 | RADSON, JASON M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 501 EAST FIFTH AVENUE, MOUNT DORA, FL 32757 | - |
MERGER | 2009-03-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000095363 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State