Search icon

TRIPLE ALPHA SOLUTIONS, LLC - Florida Company Profile

Company Details

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

TRIPLE ALPHA SOLUTIONS, 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: 22 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L16000230763
FEI/EIN Number 81-4765337

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

Address: 1322 Cordova Rd, Fort Lauderdale, FL, 33316, US
Mail Address: 164 Water St, Newburyport, MA, 01950, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH STEVEN E Manager 1322 Cordova Rd, Fort Lauderdale, FL, 33316
FRENCH STEVEN E Agent 1322 Cordova Rd, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090135 EAST COAST RETREAT ACTIVE 2022-08-01 2027-12-31 - 1322 CORDOVA RD, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 1322 Cordova Rd, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2021-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 1322 Cordova Rd, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-09-28 FRENCH, STEVEN E -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 1322 Cordova Rd, Fort Lauderdale, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State