Search icon

TEAM PATRIOT PORTFOLIO 3 LLC - Florida Company Profile

Company Details

Entity Name: TEAM PATRIOT PORTFOLIO 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM PATRIOT PORTFOLIO 3 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: 14 Nov 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Jan 2010 (15 years ago)
Document Number: L08000106252
FEI/EIN Number 263882477

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

Address: 7111 West Lake Drive, WEST PALM BEACH, FL, 33406, US
Mail Address: 7111 West Lake Drive, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPELL SHERYL LPhd Managing Member 7111 West Lake Drive, WEST PALM BEACH, FL, 33406
Chappell Sheryl LPhd Agent 7111 West Lake Drive, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 7111 West Lake Drive, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-01-13 7111 West Lake Drive, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Chappell, Sheryl L, Phd -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 7111 West Lake Drive, WEST PALM BEACH, FL 33406 -
CANCEL ADM DISS/REV 2010-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State