Search icon

TRIPLE C FARM AND SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE C FARM AND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE C FARM AND SERVICES, 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: 03 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L18000278195
FEI/EIN Number 83-2771268

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

Address: 72 Flamingo Drive, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 72 Flamingo Drive, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONNELL JAMES Authorized Member 72 Flamingo Drive, SANTA ROSA BEACH, FL, 32459
MCCONNELL JAMES Agent 72 FLAMINGO DRIVE, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039218 SOUTH OF PHILLY 30A ACTIVE 2020-04-08 2025-12-31 - 1598 S COUNTY HWY 393, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-08-08 TRIPLE C FARM AND SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2022-04-30 72 Flamingo Drive, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 72 Flamingo Drive, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-13 MCCONNELL, JAMES -
REINSTATEMENT 2020-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-10-04
LC Name Change 2022-08-08
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-05
AMENDED ANNUAL REPORT 2020-10-08
REINSTATEMENT 2020-03-13
Florida Limited Liability 2018-12-03

Date of last update: 02 May 2025

Sources: Florida Department of State