Search icon

THREE PILOT INVESTMENT GROUP "LLC" - Florida Company Profile

Company Details

Entity Name: THREE PILOT INVESTMENT GROUP "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE PILOT INVESTMENT GROUP "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: 17 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: L03000044832
FEI/EIN Number 432034290

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

Address: 18251 N. TAMIAMI TRAIL, NORTH FORT MEYERS, FL, 33903
Mail Address: N8458 CTH O, Waterloo, WI, 53594, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESMER STEVEN J Managing Member 5980 COUNTY HWY VV, MARSHALL, WI, 53559
Tesmer Steven J Agent 18251 N. TAMIAMI TRAIL, NORTH FORT MEYERS, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090442 DEL PRADO STORAGE ACTIVE 2024-07-22 2029-12-31 - N8458 CTH O, WATERLOO, WI, 53594
G19000056696 DEL PRADO STORAGE EXPIRED 2019-05-10 2024-12-31 - N8458 CTH O, WATERLOO, FL, 53594
G09000134709 B & B PRODUCE AND PLANTS EXPIRED 2009-07-14 2014-12-31 - 18251 N. TAMIAMI TR, NORTH FT. MYERS, FL, 33903
G08164900127 BRADLEY'S SCOOTERS & MORE EXPIRED 2008-06-12 2013-12-31 - PO BOX 4600, N. FT. MYERS, FL, 33918
G08018900154 A-1 GOLF CART STORAGE EXPIRED 2008-01-18 2013-12-31 - PO BOX 4600, N. FT. MYERS, FL, 33918

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Tesmer, Steven J -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-30 18251 N. TAMIAMI TRAIL, NORTH FORT MEYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2016-09-30 18251 N. TAMIAMI TRAIL, NORTH FORT MEYERS, FL 33903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2014-10-30 - -
LC STMNT OF RA/RO CHG 2014-10-30 - -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000595081 TERMINATED 1000000609808 LEE 2014-04-17 2034-05-09 $ 370.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000510916 TERMINATED 1000000604622 LEE 2014-04-04 2034-05-01 $ 1,118.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000678657 TERMINATED 1000000484590 LEE 2013-03-28 2033-04-04 $ 487.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State