Search icon

TRUSTWORTHY HOLDINGS NUMBER THREE, LLC - Florida Company Profile

Company Details

Entity Name: TRUSTWORTHY HOLDINGS NUMBER THREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUSTWORTHY HOLDINGS NUMBER 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: 19 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L03000017918
FEI/EIN Number NOT APPLICABLE

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

Address: 19333 W COUNTRY CLUB DR #407, AVENTURA, FL, 33180, US
Mail Address: 19333 W COUNTRY CLUB DR #407, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN MELISSA J Manager 230 5 ST, MIAMI, FL, 33139
DUNN BRADLEY D Manager 2000 PRAIRIE AVE, QUINCY, IL, 62301
DUNN-BAMFORD ALLISON G Manager P.O. BOX 495, BEDFORD HILLS, NY, 10507
CHEPENIK BART H Agent 12550 BISCAYNE BLVD STE 805, N MIAMI, FL, 33181
DUNN SUSAN L Manager 19333 W COUNTRY CLUB DR #407, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 12550 BISCAYNE BLVD STE 805, N MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-11-13 CHEPENIK, BART H -
CHANGE OF MAILING ADDRESS 2018-11-13 19333 W COUNTRY CLUB DR #407, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 19333 W COUNTRY CLUB DR #407, AVENTURA, FL 33180 -
LC AMENDMENT 2018-11-13 - -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
LC Amendment 2018-11-13
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State