Search icon

TRIPLE JACK ENTERTAINMENT L.L.C - Florida Company Profile

Company Details

Entity Name: TRIPLE JACK ENTERTAINMENT L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE JACK ENTERTAINMENT L.L.C 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: 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: 07 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000071795
FEI/EIN Number 272995350

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

Address: 15280 JOG ROAD, SUITE A, DELRAY BEACH, FL, 33446
Mail Address: 15280 JOG ROAD, SUITE A, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE R Managing Member 15280 JOG ROAD, DELRAY BEACH, FL, 33446
TORRES JORGE R Managing Member 15280 JOG ROAD, DELRAY BEACH, FL, 33446
THE SERRANO LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-08-13 THE SERRANO LAW FIRM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 782 NW 42 AVENUE, SUITE 343, MIAMI, FL 33126 -
LC AMENDMENT 2012-08-13 - -
LC AMENDMENT 2012-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 15280 JOG ROAD, SUITE A, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2011-04-19 15280 JOG ROAD, SUITE A, DELRAY BEACH, FL 33446 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001339259 TERMINATED 1000000519700 PALM BEACH 2013-08-14 2023-09-05 $ 1,161.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000563760 TERMINATED 1000000278542 PALM BEACH 2012-07-25 2032-08-22 $ 331.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-01-24
LC Amendment 2012-08-13
ANNUAL REPORT 2012-03-12
LC Amendment 2012-02-15
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State