Search icon

THREE P AUTOMOTIVE, LLC

Company Details

Entity Name: THREE P AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2009 (16 years ago)
Document Number: L09000050756
FEI/EIN Number 270288127
Address: 2004 JUNIPER AVE., PORT ST. JOE, FL, 32456, US
Mail Address: 2004 JUNIPER AVE., PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
PIERCE RHONDA H Agent 2004 JUNIPER AVE, PORT ST. JOE, FL, 32456

Managing Member

Name Role Address
PIERCE RHONDA H Managing Member 2004 JUNIPER AVE., PORT ST. JOE, FL, 32456
PENNINGTON RICHARD ESr. Managing Member 2004 JUNIPER, PORT ST. JOE, FL, 32456
PIERCE JOSEPH BJr. Managing Member 2004 JUNIPER, PORT ST. JOE, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003032 B. J.'S AUTO REPAIR ACTIVE 2012-01-09 2027-12-31 No data 2004 JUNIPER AVE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2004 JUNIPER AVE., PORT ST. JOE, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 PIERCE, RHONDA H No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2004 JUNIPER AVE, PORT ST. JOE, FL 32456 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790962 (No Image Available) ACTIVE 1000001022617 GULF 2024-12-12 2044-12-18 $ 16,953.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000790962 ACTIVE 1000001022617 GULF 2024-12-12 2044-12-18 $ 16,953.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J20000379699 ACTIVE 1000000867875 GULF 2020-11-16 2040-11-25 $ 166,213.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State