Entity Name: | P-3 GLOBAL COMMODITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Dec 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000055673 |
FEI/EIN Number | 200634352 |
Address: | 3279 Clint Moore Road, #201, BOCA RATON, FL, 33496, US |
Mail Address: | 3279 Clint Moore Road, #201, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURMAN MICHAEL E | Agent | 3279 Clint Moore Road, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
BURMAN MICHAEL E | Manager | 3279 Clint Moore Road, Boca Raton, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08340900264 | P-3 BIOFUELS | EXPIRED | 2008-12-05 | 2013-12-31 | No data | 2905 SOUTH CONGRESS AVENUE, SUITE F, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | BURMAN, MICHAEL E | No data |
REINSTATEMENT | 2020-06-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 3279 Clint Moore Road, #201, Boca Raton, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 3279 Clint Moore Road, #201, BOCA RATON, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 3279 Clint Moore Road, #201, BOCA RATON, FL 33496 | No data |
LC AMENDMENT AND NAME CHANGE | 2009-12-28 | P-3 GLOBAL COMMODITIES, LLC | No data |
LC NAME CHANGE | 2007-05-15 | P-3, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000484582 | TERMINATED | 1000000830892 | PALM BEACH | 2019-06-26 | 2039-07-17 | $ 3,764.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000992217 | TERMINATED | 1000000363401 | PALM BEACH | 2012-11-14 | 2032-12-14 | $ 3,636.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State