Search icon

FLORIDA 3RD PARTY ADMINISTRATORS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA 3RD PARTY ADMINISTRATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA 3RD PARTY ADMINISTRATORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000006221
FEI/EIN Number 200194734

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

Address: 5390 PARK CENTRAL COURT, NAPLES, FL, 34109
Mail Address: 5390 PARK CENTRAL COURT, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVIUS WILLIAM K Manager 5390 PARK CENTRAL COURT, NAPLES, FL, 34109
PARENT THOMAS E Manager 5390 PARK CENTRAL COURT, NAPLES, FL, 34109
BERTRAM HERBERT M Manager 5390 PARK CENTRAL COURT, NAPLES, FL, 34109
NEVIUS WILLIAM K Agent 5390 PARK CENTRAL COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-12-18 5390 PARK CENTRAL COURT, NAPLES, FL 34109 -
REINSTATEMENT 2007-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-18 5390 PARK CENTRAL COURT, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-08-04 - -
AMENDMENT 2004-11-01 - -
NAME CHANGE AMENDMENT 2004-08-04 FLORIDA 3RD PARTY ADMINISTRATORS, LLC -

Documents

Name Date
REINSTATEMENT 2007-12-18
LC Amendment 2006-08-04
ANNUAL REPORT 2005-07-01
Amendment 2004-11-01
Name Change 2004-08-04
ANNUAL REPORT 2004-01-16
Florida Limited Liabilites 2003-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State