Search icon

SOUTH STREET TRIPLEXES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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