Search icon

TRIPTYCH PRODUCTIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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