Search icon

GEN 3, LLC - Florida Company Profile

Company Details

Entity Name: GEN 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEN 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: 10 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2016 (8 years ago)
Document Number: L12000154451
FEI/EIN Number 37-1708638

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

Address: 3333 SW 15TH ST, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3333 SW 15TH ST, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500E0202A6APF0951 L12000154451 US-FL GENERAL ACTIVE 2012-10-12

Addresses

Legal 3333 SW 15TH ST, DEERFIELD BEACH, US-FL, US, 33442
Headquarters 3333 SW 15TH ST, DEERFIELD BEACH, US-FL, US, 33442

Registration details

Registration Date 2022-11-28
Last Update 2023-11-05
Status ISSUED
Next Renewal 2024-11-28
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000154451

Key Officers & Management

Name Role Address
WILEN COMMERCIAL PROPERTIES, LLC Manager -
WILEN KEVIN Agent 3333 SW 15TH ST, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 WILEN, KEVIN -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-18
LC Amendment 2016-11-23
ANNUAL REPORT 2016-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State