Search icon

THIRD OY, LLC - Florida Company Profile

Company Details

Entity Name: THIRD OY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRD OY, 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: 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: 02 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000092283
FEI/EIN Number 273379499

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

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

Key Officers & Management

Name Role Address
KELLNER MICHELE Managing Member 6954 Green Tree Drive, Naples, FL, 34108
Friend Stephen D Corp 6954 Green Tree Drive, Naples, FL, 34108
KELLNER MICHELE Agent 6954 Green Tree Drive, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081340 THIRD OY EXPIRED 2010-09-03 2015-12-31 - 4351 GULF SHORE BLVD. N. 19S, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 6954 Green Tree Drive, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 6954 Green Tree Drive, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-01-31 6954 Green Tree Drive, Naples, FL 34108 -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-14 - -
REGISTERED AGENT NAME CHANGED 2019-11-14 KELLNER, MICHELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

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 Apr 2025

Sources: Florida Department of State