Entity Name: | TRIPLE G'S HEALTHCARE CONSULTING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 Sep 2023 (a year ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2024 (2 months ago) |
Document Number: | L23000443199 |
FEI/EIN Number | 16-1124585 |
Address: | 544 SE FASCINO CIR, PORT SAINT LUCIE, FL 34984 |
Mail Address: | 544 SE FASCINO CIR, PORT SAINT LUCIE, FL 34984 |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GRUTTADAURIA, ELLEN | Manager | 544 SE Fascino Cir, Port Saint Lucie, FL 34984 |
Griswold, Franz | Manager | 544 SE Fascino Cir, Port Saint Lucie, FL 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 544 SE FASCINO CIR, PORT SAINT LUCIE, FL 34984 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | United States Corporation Agents, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2024-12-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-15 | Griswold, Ellen | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
REINSTATEMENT | 2024-12-15 |
Florida Limited Liability | 2023-09-25 |
Date of last update: 09 Feb 2025
Sources: Florida Department of State