Search icon

3F MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: 3F MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3F MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2024 (a year ago)
Document Number: L06000066935
FEI/EIN Number 205152352

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

Address: 3761 bay creek dr, Bonita Springs, FL, 34134, US
Mail Address: 3761 Bay creek dr, bonita springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AROUND THE CLOCK FITNESS 401K 2019 205152352 2020-07-30 3F MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 2399312630
Plan sponsor’s address 1755 BOY SCOUT DRIVE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing REBECCA DEHL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing REBECCA DEHL
Valid signature Filed with authorized/valid electronic signature
AROUND THE CLOCK FITNESS 401K 2019 205152352 2020-07-03 3F MANAGEMENT, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 2399312630
Plan sponsor’s address 1755 BOY SCOUT DRIVE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing REBECCA MESSER
Valid signature Filed with authorized/valid electronic signature
AROUND THE CLOCK FITNESS 401K 2018 205152352 2019-06-07 3F MANAGEMENT, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 2399312630
Plan sponsor’s address 1755 BOY SCOUT DRIVE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing JEAN HENDERSON
Valid signature Filed with authorized/valid electronic signature
AROUND THE CLOCK FITNESS 401K 2017 205152352 2018-09-25 3F MANAGEMENT, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 2399316664
Plan sponsor’s address 1755 BOY SCOUT DRIVE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing JEAN HENDERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FAY DERIK Managing Member 3761 Bay creek dr, bonita springs, FL, 34134
Larsen Ed Agent 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079447 PREMIER DISTRIBUTION SERVICES ACTIVE 2021-06-14 2026-12-31 - 3761 BAY CREEK DR, BONITA SPRINGS, FL, 34134
G20000072087 SLICERS HOAGIES ACTIVE 2020-06-25 2025-12-31 - 8581 BELLE MEADE DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-28 Larsen , Ed -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-11-10 3761 bay creek dr, Bonita Springs, FL 34134 -
REINSTATEMENT 2021-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 3761 bay creek dr, Bonita Springs, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000304287 TERMINATED 22-CC-1551 20TH - COLLIER - COUNTY COURT 2023-05-18 2028-06-29 $2322.45 FRATER LAW FIRM, P.A., 2375 TAMIAMI TRAIL N., SUITE 210, NAPLES, FL 34103
J22000560377 TERMINATED 22-CC-1551 20TH - COLLIER - COUNTY COURT 2022-11-23 2027-12-16 $15090.31 FRATER LAW FIRM, P.A., 2375 TAMIAMI TRAIL N., STE. 210, NAPLES, FL 34103
J21000259527 TERMINATED 1000000889251 LEE 2021-05-17 2041-05-26 $ 381,096.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000044752 LAPSED 16 CA 4229 NC SARASOTA COUNTY 2017-01-19 2022-01-25 $21,898.50 WORLD ELECTRIC SUPPLY, INC., 7700 CONGRESS AVE, SUITE 3109, BOCA RATON, FL 33487
J16000740807 LAPSED 2016-CC-001698 CIRCUIT COURT LEE COUNTY 2016-09-21 2021-11-18 $9242.84 THOMAS LADE, C/O BULLARD LAW, 1503 WEST SMITH STREET, ORLANDO, FL 32804

Documents

Name Date
REINSTATEMENT 2024-04-20
REINSTATEMENT 2022-10-28
REINSTATEMENT 2021-11-10
Reg. Agent Resignation 2020-11-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-10-10
AMENDED ANNUAL REPORT 2016-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State