Entity Name: | TRIPTYCH PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIPTYCH 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Aug 2016 (9 years ago) |
Document Number: | L15000024656 |
FEI/EIN Number |
47-3105743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 931 NE 14th Ave, Gainesville, FL, 32601, US |
Mail Address: | 931 NE 14th Ave, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heath CAITLIN | Managing Member | 420 Bally Way, Niceville, FL, 32578 |
HEATH JOHN | Managing Member | PO Box 12, Orange Lake, FL, 32681 |
Heath CAITLIN | Agent | 420 Bally Way, Niceville, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000027709 | FIVE SEVEN FILM | ACTIVE | 2024-02-21 | 2029-12-31 | - | PO BOX 12, ORANGE LAKE, FL, 32681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 931 NE 14th Ave, Gainesville, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-09 | 931 NE 14th Ave, Gainesville, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2024-09-09 | 931 NE 14th Ave, Gainesville, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-01 | Heath, CAITLIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 420 Bally Way, Niceville, FL 32578 | - |
LC AMENDMENT | 2016-08-04 | - | - |
LC DISSOCIATION MEM | 2016-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-17 |
LC Amendment | 2016-08-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State