Search icon

TRIPLE R LANDSCAPING, INC.

Company Details

Entity Name: TRIPLE R LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P16000033523
FEI/EIN Number 46-1052872
Address: 3827 ROCK HILL LOOP, APOPKA, FL, 32712, US
Mail Address: 3827 ROCK HILL LOOP, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BACCHUS JAMEEL Agent 13 EAST TANGLEWOOD DRIVE, APOPKA, FL, 32712

President

Name Role Address
BACCHUS JAMEEL President 3827 ROCK HILL LOOP, APOPKA, FL, 32712

Secretary

Name Role Address
BACCHUS JAMEEL Secretary 3827 ROCK HILL LOOP, APOPKA, FL, 32712

Treasurer

Name Role Address
BACCHUS JAMEEL Treasurer 3827 ROCK HILL LOOP, APOPKA, FL, 32712

Vice President

Name Role Address
BACCHUS ALEEM Vice President 38, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154566 TRIPLE R DUMPSTER SERVICE LLC ACTIVE 2021-11-18 2026-12-31 No data P O BOX 116, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 BACCHUS, JAMEEL No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-02 3827 ROCK HILL LOOP, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2019-03-02 3827 ROCK HILL LOOP, APOPKA, FL 32712 No data
CONVERSION 2016-04-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000122016. CONVERSION NUMBER 700000160017

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-13
Domestic Profit 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State