Search icon

TRIPLE P LOAN BROKERS, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE P LOAN BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE P LOAN BROKERS, 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: 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: 16 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000094046
FEI/EIN Number 46-3846591

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

Mail Address: 12751 STATE HWY 198 S, MABANK, TX, 75156, US
Address: 12751 STATE HIGHWAY 198, MABANK, TX, 75156, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
STURGEON EMILY Managing Member 12751 STATE HWY 198 S, MABANK, TX, 75156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099653 FLORIDA PAWN LOANS EXPIRED 2013-10-08 2018-12-31 - 6750 N. ANDREWS AVE, SUITE 200, FORT LAUDERDALE, FL, 33309
G13000099632 TRIPLE P LOAN BROKERS LLC EXPIRED 2013-10-08 2018-12-31 - 6750 N. ANDREWS AVE, SUITE 200, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 12751 STATE HIGHWAY 198, MABANK, TX 75156 -
REINSTATEMENT 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-01-19 12751 STATE HIGHWAY 198, MABANK, TX 75156 -
LC AMENDMENT 2013-10-22 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-08
LC Amendment 2013-10-22
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State