Search icon

GROUP THREE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GROUP THREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP 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: 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000096634
FEI/EIN Number 38-3728378

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

Address: 23425 Coral Bean Court, Bonita Springs, FL, 34134, US
Mail Address: 23425 Coral Bean Court, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GROUP THREE, LLC, KENTUCKY 0808028 KENTUCKY

Key Officers & Management

Name Role Address
GEISEN GERALD Managing Member 3213 N. TALBOT, ERLANGER, KY, 41018
GEISEN GERALD Agent 23425 Coral Bean Court, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 23425 Coral Bean Court, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2016-03-21 23425 Coral Bean Court, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 23425 Coral Bean Court, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2013-01-30 GEISEN, GERALD -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-15
Reg. Agent Change 2013-01-30
ANNUAL REPORT 2013-01-10
Reg. Agent Resignation 2012-11-30
ANNUAL REPORT 2012-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State