Entity Name: | THREE-TS ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE-TS ENTERPRISES 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: | 17 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000069124 |
FEI/EIN Number |
900402326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 S.E. INDIAN ST., #B8, STUART, FL, 34997, US |
Mail Address: | 50 N.E. DIXIE HWY., #B6, STUART, FL, 34994, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL THOMAS A | Managing Member | 50 N.E. DIXIE HWY.#B6, STUART, FL, 34994 |
MCDANIEL THOMAS AIII | Agent | 13352 Batten Ln, Odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-14 | MCDANIEL, THOMAS Albert, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-14 | 13352 Batten Ln, Odessa, FL 33556 | - |
REINSTATEMENT | 2019-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-28 | 2201 S.E. INDIAN ST., #B8, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 2201 S.E. INDIAN ST., #B8, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-14 |
REINSTATEMENT | 2019-12-14 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State