Entity Name: | THREE D, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE D, 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: | 03 Oct 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000098007 |
FEI/EIN Number |
331130843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 CANOVA DRIVE, NEW SMYRNA BEACH, FL, 32169 |
Mail Address: | 405C Flagler Avenue, Box 2564, NEW SMYRNA BEACH, FL, 32170, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKLER DIANA D | Managing Member | 209 CANOVA DR, NEW SMYRNA BEACH, FL, 32169 |
BECKLER DIANA D | Agent | 209 CANOVA DRIVE, NEW SMYRNA BEACH, FL, 32169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08252700032 | WHITE WING SERVICES | EXPIRED | 2008-09-08 | 2013-12-31 | - | 414 CANAL STREET, PO BOX 2223, NEW SMYRNA BEACH, FL, 32170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-31 | 209 CANOVA DRIVE, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 209 CANOVA DRIVE, NEW SMYRNA BEACH, FL 32169 | - |
REINSTATEMENT | 2012-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-05 | 209 CANOVA DRIVE, NEW SMYRNA BEACH, FL 32169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-05-05 |
ANNUAL REPORT | 2010-09-08 |
REINSTATEMENT | 2009-10-27 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State