Entity Name: | THREE GUYS PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE GUYS PROPERTY, 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. |
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: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 15 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jun 2018 (7 years ago) |
Document Number: | L05000027136 |
FEI/EIN Number |
202584614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2757 N.W. 19TH STREET, POMPANO BEACH, FL, 33069 |
Mail Address: | 2757 N.W. 19TH STREET, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAHADEO GARY | Manager | 2757 N.W. 19TH STREET, POMPANO BEACH, FL, 33069 |
SCHABAS GUSTAVO | Manager | 2757 N.W. 19TH STREET, POMPANO BEACH, FL, 33069 |
PERSAUD DION J | Manager | 2757 N.W. 19TH STREET, POMPANO BEACH, FL, 33069 |
Schabas Gustavo | Agent | 2757 N.W. 19th Street, Pompano Beach, FL, 33069 |
LIZCRI INC. | Manager | 2757 N.W. 19TH STREET, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | Schabas, Gustavo | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 2757 N.W. 19th Street, Pompano Beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 2757 N.W. 19TH STREET, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 2757 N.W. 19TH STREET, POMPANO BEACH, FL 33069 | - |
AMENDMENT | 2005-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State