Entity Name: | TRIPLE THREAT ENDEAVORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIPLE THREAT ENDEAVORS 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. |
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: | 30 Jan 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000015205 |
FEI/EIN Number |
46-5048215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5004 E. FOWLER AVE, Tampa, FL, 33617, US |
Mail Address: | 8614 Miramar Terrace Circle, Temple Terrace, FL, 33637, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COONCE REGINALD KJR. | Managing Member | 5004 E. FOWLER AVE, TAMPA, FL, 33617 |
Garnett Karnardo Esq. | Agent | 2002 W. Cleveland St, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000058693 | RJ KOONCE | EXPIRED | 2017-05-25 | 2022-12-31 | - | 5004 E. FOWLER AVE, STE C #243, TAMPA, FL, 33617 |
G12000011514 | DEVINE INTERVENTION LTD | EXPIRED | 2012-02-02 | 2017-12-31 | - | 8614 MIRAMAR TERRACE CIRCLE, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 5004 E. FOWLER AVE, STE C 107, Tampa, FL 33617 | - |
REINSTATEMENT | 2020-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 5004 E. FOWLER AVE, STE C 107, Tampa, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | Garnett, Karnardo, Esq. | - |
REINSTATEMENT | 2017-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2002 W. Cleveland St, TAMPA, FL 33606 | - |
REINSTATEMENT | 2014-02-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000560468 | TERMINATED | 22-CA-000956 | HILLSBOROUGH COUNTY COURT | 2022-11-29 | 2027-12-16 | $36,888.94 | CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24997 |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-17 |
REINSTATEMENT | 2017-03-30 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-02-19 |
Florida Limited Liability | 2012-01-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State