Entity Name: | TRIPLE ALPHA SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | L16000230763 |
FEI/EIN Number | 81-4765337 |
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 |
Name | Role | Address |
---|---|---|
FRENCH STEVEN E | Agent | 1322 Cordova Rd, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
FRENCH STEVEN E | Manager | 1322 Cordova Rd, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000090135 | EAST COAST RETREAT | ACTIVE | 2022-08-01 | 2027-12-31 | No data | 1322 CORDOVA RD, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-16 | 1322 Cordova Rd, Fort Lauderdale, FL 33316 | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 1322 Cordova Rd, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | FRENCH, STEVEN E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 1322 Cordova Rd, Fort Lauderdale, FL 33316 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State