Search icon

TRIPLE THREAT ENDEAVORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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