Search icon

THREE BW, LLC - Florida Company Profile

Company Details

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

THREE BW, 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: 04 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000001505
FEI/EIN Number 208156895

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

Address: 2816 S. MACDILL AVENUE, TAMPA, FL, 33629
Mail Address: 2816 S. MACDILL AVENUE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELMANN MARTIN CJr. Managing Member 6812 W. LINEBAUGH AVENUE, TAMPA, FL, 33625
RAHENKAMP ERIC E Managing Member 2816 S. MACDILL AVENUE, TAMPA, FL, 33625
ENGELMANN MARTIN CSr. Managing Member 6157 NW 167TH ST STE F23, HIALEAH, FL, 33015
RAHENKAMP ERIC E Agent 2816 S. MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-02-20 RAHENKAMP, ERIC E -
REGISTERED AGENT ADDRESS CHANGED 2009-02-20 2816 S. MACDILL AVENUE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 2816 S. MACDILL AVENUE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2008-02-11 2816 S. MACDILL AVENUE, TAMPA, FL 33629 -
LC ARTICLE OF CORRECTION 2007-01-17 - -

Documents

Name Date
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State