Search icon

TRIPLE C'S TECHNIQUES, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE C'S TECHNIQUES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRIPLE C'S TECHNIQUES, 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: 08 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L18000036088
FEI/EIN Number 82-4343348

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

Address: 5515 pembroke road, Suite B, Hollywood, FL 33021
Mail Address: 5515 pembroke road, Suite B, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHLER-FEATHERSTONE, CARLANA C Agent 12142 sw 50th ct, Cooper City, FL 33330
BOHLER-FEATHERSTONE, CARLANA C Manager 12142 sw 50th ct, Cooper City, FL 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066375 V XIV ACTIVE 2021-05-14 2026-12-31 - 5515 PEMBROKE ROAD SUITE B, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 5515 pembroke road, Suite B, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 5515 pembroke road, Suite B, Hollywood, FL 33021 -
REINSTATEMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 BOHLER-FEATHERSTONE, CARLANA C -
REGISTERED AGENT ADDRESS CHANGED 2020-11-30 12142 sw 50th ct, Cooper City, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-30
Florida Limited Liability 2018-02-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State