Search icon

TRIPLE B INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE B INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE B INVESTMENTS, 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: 30 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L10000035118
FEI/EIN Number 272223107

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

Mail Address: 6610 SEAFAIRER DR., TAMPA, FL, 33615
Address: 6610 seafairer dr, tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDOT HARRY J Managing Member 6610 SEAFAIRER DR., TAMPA, FL, 33615
LONDOT ELAINE C Managing Member 6610 SEAFAIRER DR., TAMPA, FL, 33615
LONDOT HARRY J Agent 6610 SEAFARIER DR., TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000099562 BARRACUDA BOB'S ISLAND SURF & SPORTS ACTIVE 2021-07-30 2026-12-31 - 240 CAUSEWAY BLVD., DUNEDIN, FL, 34698
G17000112859 LONDOT MARKETING SERVICES EXPIRED 2017-10-12 2022-12-31 - ATTN: ELAINE C. LONDOT, 6610 SEAFAIRER DRIVE, TAMPA, FL, 33615
G15000008125 BARRACUDA BOB'S ISLAND SURF & SPORTS EXPIRED 2015-01-23 2020-12-31 - 290 CAUSEWAY BLVD, DUNEDIN, FL, 34698
G13000083861 COASTAL ANGLER MAGAZINE TAMPA BAY EXPIRED 2013-08-22 2018-12-31 - 290 CAUSEWAY BLVD., DUNEDIN, FL, 34698
G12000001795 COASTAL ANGLER MAGAZINE TAMPA BAY EXPIRED 2012-01-05 2017-12-31 - 290 CAUSEWAY BLVD, DUNEDIN, FL, 34698
G10000030234 BARRACUDA BOB'S BAIT AND TACKLE EXPIRED 2010-04-04 2015-12-31 - 290 CAUSEWAY BLVD., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 6610 seafairer dr, tampa, FL 33615 -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 LONDOT, HARRY J -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-08-26 6610 seafairer dr, tampa, FL 33615 -
LC AMENDMENT 2011-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000367316 TERMINATED 1000000998103 PINELLAS 2024-06-07 2034-06-12 $ 1,476.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000367340 TERMINATED 1000000998107 PINELLAS 2024-06-07 2044-06-12 $ 1,937.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000040766 TERMINATED 1000000942087 PINELLAS 2023-01-23 2043-01-25 $ 3,621.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000040782 TERMINATED 1000000942089 PINELLAS 2023-01-23 2033-01-25 $ 436.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-11
REINSTATEMENT 2014-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State