Search icon

TRIPLE THREAT NPB, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE THREAT NPB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE THREAT NPB, 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: 20 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L09000049264
FEI/EIN Number 270218733

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

Address: 189 S Orange Avenue, Orlando, FL, 32801, US
Mail Address: 189 S Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRANEY STEVEN E Managing Member 189 S Orange Avenue, Orlando, FL, 32801
MCCRANEY MARIA M Managing Member 189 S Orange Avenue, Orlando, FL, 32801
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 189 S Orange Avenue, 1170, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-04-27 189 S Orange Avenue, 1170, Orlando, FL 32801 -

Documents

Name Date
Reg. Agent Change 2024-10-18
ANNUAL REPORT 2024-04-24
CORLCRACHG 2024-03-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State