Search icon

TRIPLE L PRODUCTIONS LLC - Florida Company Profile

Headquarter

Company Details

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

TRIPLE L PRODUCTIONS 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: 10 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000141483
FEI/EIN Number 47-1851934

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

Address: 550 South Ocean Blvd, BOCA RATON, FL, 33432, US
Mail Address: 550 South Ocean Blvd, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRIPLE L PRODUCTIONS LLC, NEW YORK 4648701 NEW YORK

Key Officers & Management

Name Role Address
LEBER STEVE Manager 550 South Ocean Blvd, BOCA RATON, FL, 33432
LEBER STEVE Agent 550 South Ocean Blvd, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 550 South Ocean Blvd, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 550 South Ocean Blvd, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-08-02 550 South Ocean Blvd, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-08-02 LEBER, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-08-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State