Search icon

TRIPLE EIGHTS LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE EIGHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE EIGHTS 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: 25 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000031617
FEI/EIN Number 46-4918289

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

Address: 315 Sound Drive, Key Largo, FL, 33037, US
Mail Address: 315 Sound Drive, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYLOR DANIEL S Authorized Member 315 Sound Drive, Key Largo, FL, 33037
CAYLOR DANIEL S Agent 315 Sound Drive, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088065 888 FIREARM SAFETY EXPIRED 2014-08-27 2019-12-31 - 316 COLUMBUS AVE, NEW SMYRNA BEACH, FL, 32169
G14000088056 NSB EATS ORGANIC EXPIRED 2014-08-27 2019-12-31 - 316 COLUMBUS AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 315 Sound Drive, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2017-04-14 315 Sound Drive, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 315 Sound Drive, Key Largo, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State