Search icon

TRIPARI ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TRIPARI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPARI ENTERPRISES 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: 24 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: L15000052224
FEI/EIN Number NOT APPLICABLE

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

Address: 12610 55TH RD N, WEST PALM BEACH, FL, 33411, US
Mail Address: 12610 55TH RD N, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPARI ALEJANDRO J Manager 12610 55TH RD N, WEST PALM BEACH, FL, 33411
AGOR PROFESSIONAL SERVICES, CORP. Agent -
TRIPARI GERARDO J Manager 12610 55TH RD N, WEST PALM BEACH, FL, 33411
TRIPARI ARMANDO J Manager 12610 55TH RD N, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 12610 55TH RD N, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-03-25 12610 55TH RD N, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 12610 55TH RD N, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2016-12-13 - -
REGISTERED AGENT NAME CHANGED 2016-12-13 TRIPARI, GERARDO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-12-13

Date of last update: 02 May 2025

Sources: Florida Department of State