Entity Name: | THIRD OY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Sep 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000092283 |
FEI/EIN Number | 273379499 |
Address: | 6954 Green Tree Drive, Naples, FL, 34108, US |
Mail Address: | 6954 Green Tree Drive, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLNER MICHELE | Agent | 6954 Green Tree Drive, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
KELLNER MICHELE | Managing Member | 6954 Green Tree Drive, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Friend Stephen D | Corp | 6954 Green Tree Drive, Naples, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000081340 | THIRD OY | EXPIRED | 2010-09-03 | 2015-12-31 | No data | 4351 GULF SHORE BLVD. N. 19S, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 6954 Green Tree Drive, Naples, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 6954 Green Tree Drive, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 6954 Green Tree Drive, Naples, FL 34108 | No data |
REINSTATEMENT | 2021-01-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-11-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | KELLNER, MICHELE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-01-05 |
REINSTATEMENT | 2019-11-14 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State