Entity Name: | FLORIDA TRIPLE THREAT ALL STARS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA TRIPLE THREAT ALL STARS, 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: |
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: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2023 (2 years ago) |
Document Number: | L09000038019 |
FEI/EIN Number |
27-0162942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1061 nw 115th ave, Plantation, FL, 33323, US |
Mail Address: | 1061 nw 115th ave, Plantation, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIES CHERYL WMGMR | Managing Member | 1061 nw 115th ave, Plantation, FL, 33323 |
DAVIES MATT E | Managing Member | 1061 nw 115th ave, Plantation, FL, 33323 |
DAVIES MATT E | Agent | 1061 nw 115th ave, Plantation, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 1061 nw 115th ave, Plantation, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 1061 nw 115th ave, Plantation, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 1061 nw 115th ave, Plantation, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | DAVIES, MATT E | - |
LC AMENDMENT | 2020-09-09 | - | - |
LC NAME CHANGE | 2010-11-12 | FLORIDA TRIPLE THREAT ALL STARS, LLC | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-05-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-27 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2021-03-05 |
LC Amendment | 2020-09-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1408777305 | 2020-04-28 | 0455 | PPP | 1061 NW 115th Ave, Plantation, FL, 33323-2534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State