Search icon

TRIPOD INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: TRIPOD INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPOD INDUSTRIES, 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: 06 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L10000104478
FEI/EIN Number 27-3660511

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

Address: 1525 SHENANDOAH ST, HOLLYWOOD, FL, 33020, US
Mail Address: 4125 weaver dr, Raleigh, NC, 27612, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONGE LEONARD M Managing Member 1525 SHENANDOAH ST, HOLLYWOOD, FL, 33020
Florida Incorporator Agent 619 Cattlemen Road, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 1525 SHENANDOAH ST, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-13 1525 SHENANDOAH ST, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 619 Cattlemen Road, Suite 155, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2015-03-05 Florida Incorporator -
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State