Search icon

3MW, LLC - Florida Company Profile

Company Details

Entity Name: 3MW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3MW, 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: 02 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2003 (22 years ago)
Document Number: L02000000131
FEI/EIN Number 260007631

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

Address: 1800 Wazee Street, Suite 500, Denver, CO, 80202, US
Mail Address: 1800 Wazee Street, Suite 500, Denver, CO, 80202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE REALTY LIMITED PARTNERSHIP Sole -
Nekritz Edward Gene 1800 Wazee Street, Denver, CO, 80202
Arndt Timothy Chief Financial Officer Pier 1, Bay 1, San Francisco, CA, 94111
Polgar Jessica Assi 1800 Wazee Street, Denver, CO, 80202
Doering Holly Assi 1800 Wazee Street, Denver, CO, 80202
Harvey Travis Seni 1800 Wazee Street, Denver, CO, 80202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1800 Wazee Street, Suite 500, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2023-04-30 1800 Wazee Street, Suite 500, Denver, CO 80202 -
REGISTERED AGENT NAME CHANGED 2022-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Court Cases

Title Case Number Docket Date Status
3MW LLC. VS THE EXPO GROUP INC. 5D2021-1064 2021-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012151-O

Parties

Name 3MW, LLC
Role Appellant
Status Active
Representations John H. Pelzer
Name THE EXPO GROUP, INC.
Role Appellee
Status Active
Representations Courtney Eugene Shipley, Beth-Ann Ellengerg Krimsky, Michael M. Brownlee
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ AE'S 6/7 MOTION FOR ATTY'S FEES GRANTED; AA'S 6/10 MOTION FOR ATTY'S FEES IS DENIED
Docket Date 2021-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-30
Type Response
Subtype Response
Description RESPONSE ~ PER 8/19 ORDER
On Behalf Of 3MW LLC
Docket Date 2021-08-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2021-08-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Expo Group Inc.
Docket Date 2021-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/18
On Behalf Of The Expo Group Inc.
Docket Date 2021-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/11- AMENDED
On Behalf Of The Expo Group Inc.
Docket Date 2021-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC AGREED EOT STRICKEN
Docket Date 2021-06-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2021-06-21
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO RELINQUISH JURISDICTION; RESPONSE PER 6/11 ORDER
On Behalf Of 3MW LLC
Docket Date 2021-06-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AA TO FILE RESPONSE TO MOTION TO RELINQUISH
Docket Date 2021-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 3MW LLC
Docket Date 2021-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/8 ORDER
On Behalf Of 3MW LLC
Docket Date 2021-06-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The Expo Group Inc.
Docket Date 2021-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/8 ORDER
On Behalf Of The Expo Group Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 6/14
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of 3MW LLC
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 3MW LLC
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Expo Group Inc.
Docket Date 2021-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of 3MW LLC
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/28/21
On Behalf Of 3MW LLC

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
Reg. Agent Change 2022-11-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State