Search icon

THREE GUYS AT PARKWAY STREET, LLC - Florida Company Profile

Company Details

Entity Name: THREE GUYS AT PARKWAY STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE GUYS AT PARKWAY STREET, 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: 08 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000034626
FEI/EIN Number 202687519

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

Address: 825 PARKWAY PLAZA, JUPITER, FL, 33477, US
Mail Address: 825 PARKWAY PLAZA, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATZ JEFF President 825 PARKWAY PLAZA, JUPITER, FL, 33477
PLATZ JEFF Agent 825 PARKWAY PLAZA, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-07-21 THREE GUYS AT PARKWAY STREET, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-15 825 PARKWAY PLAZA, Suite 31, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 825 PARKWAY PLAZA, Suite 31, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2020-03-15 825 PARKWAY PLAZA, Suite 31, JUPITER, FL 33477 -
LC NAME CHANGE 2012-09-04 FIRST FLORIDA INSURANCE, LLC -
REINSTATEMENT 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Name Change 2021-07-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State