Search icon

WAREHOUSE THREE, LLC - Florida Company Profile

Company Details

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

WAREHOUSE 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: 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: 21 Sep 2007 (18 years ago)
Document Number: L07000097005
FEI/EIN Number 261540318

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

Address: 377 SW 14TH AVENUE, POMPANO BEACH, FL, 33069
Mail Address: 377 SW 14TH AVENUE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER NINA S Manager 377 SW 14TH AVENUE, POMPANO BEACH, FL, 33069
POTTER GRANT J Manager 377 SW 14TH AVENUE, POMPANO BEACH, FL, 33069
POTTER NINA S Agent 377 SW 14TH AVENUE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014212 POMPANO LAWN MOWER REPAIR CENTER EXPIRED 2011-02-07 2016-12-31 - 377 SW 14TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 377 SW 14TH AVENUE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2012-04-13 377 SW 14TH AVENUE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2012-04-13 POTTER, NINA S -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 377 SW 14TH AVENUE, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State