Search icon

TRIPLE ALPHA INVESTMENTS LLC - Florida Company Profile

Company Details

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

TRIPLE ALPHA INVESTMENTS 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: 30 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L15000166470
FEI/EIN Number 36-4820559

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

Address: 310 Grant Ave, Woodmere, NY, 11598, US
Mail Address: 310 Grant Ave, Woodmere, NY, 11598, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUCHTER ELI Authorized Member 310 Grant Ave, Woodmere, NY, 11598
ASHKENAZI ORI Authorized Member 3 Lavenberg St, Kfar Saba, 446533
SEYMOUR GERALD Authorized Member 28 MUL NEVO ST, KOCHAV HASHACHAR, 906410
DENISE HALLMON ROWAN & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 Denise Hallmon Rowan & Associates, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 558 Harrison Ave, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-02 310 Grant Ave, Woodmere, NY 11598 -
CHANGE OF MAILING ADDRESS 2017-02-13 310 Grant Ave, Woodmere, NY 11598 -
LC AMENDMENT AND NAME CHANGE 2016-03-07 TRIPLE ALPHA INVESTMENTS LLC -
LC AMENDMENT AND NAME CHANGE 2016-01-25 3 ALPHA INVESTMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-13
LC Amendment and Name Change 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State