Search icon

TRIPROCORP LLC

Company Details

Entity Name: TRIPROCORP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L12000036301
FEI/EIN Number 331223614
Address: 3569 Forest Hill Blvd, West Palm Beach, FL, 33406, US
Mail Address: 3569 Forest Hill Blvd, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARANDA NATHALIE Agent 3569 Forest Hill Blvd, West Palm Beach, FL, 33406

Manager

Name Role Address
MARANDA NATHALIE Manager 3569 Forest Hill Blvd, West Palm Beach, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045545 ELITE HAIR & NAILS EXPIRED 2012-05-15 2017-12-31 No data 7267 W ATLANTIC AVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-30 MARANDA, NATHALIE No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3569 Forest Hill Blvd, Suite 120, West Palm Beach, FL 33406 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3569 Forest Hill Blvd, Suite 120, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2019-05-01 3569 Forest Hill Blvd, Suite 120, West Palm Beach, FL 33406 No data
LC AMENDMENT 2014-12-29 No data No data
REINSTATEMENT 2014-05-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000441476 TERMINATED 1000000585157 PALM BEACH 2014-03-12 2024-04-10 $ 3,078.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-02
LC Amendment 2014-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State