Search icon

TRIPLE PLAY SOUTHWEST, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE PLAY SOUTHWEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE PLAY SOUTHWEST, 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 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000206927
FEI/EIN Number 81-4447583

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

Mail Address: 7082 THUNDER BAY DRIVE, LAKE WORTH, FL, 33467, US
Address: 2757 GULF TO BAY BLVD, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHSE PAUL Manager 7082 THUNDER BAY DRIVE, LAKE WORTH, FL, 33467
SACHSE MARILYN Manager 7082 THUNDER BAY DRIVE, LAKE WORTH, FL, 33467
SACHSE PAUL Agent 7082 THUNDER BAY DRIVE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033319 SPORT CLIPS ACTIVE 2017-03-29 2027-12-31 - 12020 SW STILL WATERS AVENUE, PORT ST. LUCIE, FL, 34987
G16000124758 SPORT CLIPS EXPIRED 2016-11-17 2021-12-31 - 7082 THUNDER BAY DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-03-21 TRIPLE PLAY SOUTHWEST, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 2757 GULF TO BAY BLVD, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
LC Amendment and Name Change 2017-03-21
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State