Search icon

TRIPLE GAMBIT LLC - Florida Company Profile

Company Details

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

TRIPLE GAMBIT 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 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000090189
FEI/EIN Number 82-5118267

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

Address: 22214 Bella Lago Drive, Apt 2223, BOCA RATON, FL, 33433, US
Mail Address: 22214 Bella Lago Drive, Apt 2223, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uretsky Louis Authorized Member 22214 Bella Lago Drive, BOCA RATON, FL, 33433
Uretsky Al Authorized Member 22214 Bella Lago Drive, BOCA RATON, FL, 33433
URETSKY MAX Authorized Member 22292 Calibre Ct, BOCA RATON, FL, 33433
Uretsky Louis Agent 22214 Bella Lago Drive, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 22214 Bella Lago Drive, Apt 2223, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 22214 Bella Lago Drive, Apt 2223, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-07-14 22214 Bella Lago Drive, Apt 2223, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2021-07-14 Uretsky, Louis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-07-14
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State