Entity Name: | FRIENDS THREE OF US LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRIENDS THREE OF US 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: |
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: | 11 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2011 (14 years ago) |
Document Number: | L08000003976 |
FEI/EIN Number |
261742379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2559 NE 15 Street, Pompano Beach, FL, 33062, US |
Address: | 1966 NE 123RD STREET, #222, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIKEPRO LLC | Agent | - |
TAMASKOVICS ERVIN S | Managing Member | 1966 NE 123RD STREET #222, NORTH MIAMI, FL, 33181 |
TAMASKOVICS ERVIN J | Managing Member | 1966 NE 123RD STREET #222, NORTH MIAMI, FL, 33181 |
Tamaskovics Mark | Managing Member | Soltesz Nagy Kalman utca 2 3/12a, Miskolc, 3527 |
Laszlo Maria | Managing Member | Rakoczi Ferenc u 90, Sajogalgoc, 3636 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 1966 NE 123RD STREET, #222, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 1966 NE 123RD STREET, #222, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | MIKEPRO LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 2559 NE 15 Street, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2011-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State