Search icon

TRIPLE C FARM AND SERVICES, LLC

Company Details

Entity Name: TRIPLE C FARM AND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L18000278195
FEI/EIN Number 83-2771268
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

Agent

Name Role Address
MCCONNELL JAMES Agent 72 FLAMINGO DRIVE, SANTA ROSA BEACH, FL, 32459

Authorized Member

Name Role Address
MCCONNELL JAMES Authorized Member 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 No data 1598 S COUNTY HWY 393, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC NAME CHANGE 2022-08-08 TRIPLE C FARM AND SERVICES, LLC No data
CHANGE OF MAILING ADDRESS 2022-04-30 72 Flamingo Drive, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 72 Flamingo Drive, SANTA ROSA BEACH, FL 32459 No data
REINSTATEMENT 2021-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-13 MCCONNELL, JAMES No data
REINSTATEMENT 2020-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State