Search icon

F.R.B. THREE, LLC - Florida Company Profile

Company Details

Entity Name: F.R.B. THREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F.R.B. THREE, 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: 15 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (14 years ago)
Document Number: L02000017936
FEI/EIN Number 550835469

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

Mail Address: 5709 N. OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435, US
Address: 819 N. DIXIE HIGHWAY, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNHEIM FRED R Managing Member 5709 N. OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435
BERNHEIM FREDDIE Agent 5709 N OCEAN BLVD, OCEAN RIDGE BLVD, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 BERNHEIM, FREDDIE -
CHANGE OF PRINCIPAL ADDRESS 2016-06-23 819 N. DIXIE HIGHWAY, LAKE WORTH, FL 33461 -
REINSTATEMENT 2010-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 5709 N OCEAN BLVD, OCEAN RIDGE BLVD, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State