Search icon

T3 FAMILY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: T3 FAMILY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T3 FAMILY INVESTMENTS, 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: 14 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000007183
FEI/EIN Number 46-1861929

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

Address: 221 Royal Poinciana Way, PALM BEACH, FL, 33480, US
Mail Address: 221 Royal Poinciana Way, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICE OF PAUL A. KRASKER, P.A. Agent -
FRISBIE DAVID W Manager 221 Royal Poinciana Way, PALM BEACH, FL, 33480
CROWELL CODY Authorized Representative 221 Royal Poinciana Way, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-26 221 Royal Poinciana Way, Suite 1, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 221 Royal Poinciana Way, Suite 1, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 1615 Forum Place, 5th Floor, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-03-07 The Law Office of Paul A. Krasker, P.A. -
LC AMENDMENT 2017-06-20 - -
LC AMENDMENT 2015-05-19 - -
LC AMENDMENT 2015-05-08 - -

Court Cases

Title Case Number Docket Date Status
NEIGHBORHOOD ALLIANCE, etc., et al. VS TOWN OF PALM BEACH & T3 FAMILY INVESTMENTS, LLC 4D2016-1844 2016-06-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA006598

Parties

Name WILLIAM O. COOLEY
Role Petitioner
Status Active
Name NEIGHBORHOOD ALLIANCE, INC.
Role Petitioner
Status Active
Representations NANCY STROUD
Name PALM BEACH PRESERVATION
Role Petitioner
Status Active
Name PEPPER LLC
Role Petitioner
Status Active
Name T3 FAMILY INVESTMENTS, LLC
Role Respondent
Status Active
Name Town of Palm Beach
Role Respondent
Status Active
Representations John Cater Randolph, Kelly A. Gardner, James K. Green, Bruce S. Rogow
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 3, 2016 petition for writ of certiorari is denied. FurtherORDERED that the petitioners' August 4, 2016 request for oral argument is denied.WARNER, TAYLOR and FORST, JJ., concur.
Docket Date 2016-10-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-09-26
Type Response
Subtype Reply
Description Reply
On Behalf Of NEIGHBORHOOD ALLIANCE
Docket Date 2016-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Town of Palm Beach
Docket Date 2016-08-29
Type Response
Subtype Response
Description Response ~ (TOWN OF PALM BEACH)
On Behalf Of Town of Palm Beach
Docket Date 2016-08-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2016-08-16
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR ORAL ARGUMENT
On Behalf Of Town of Palm Beach
Docket Date 2016-08-15
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR ORAL ARGUMENT
On Behalf Of Town of Palm Beach
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent T3 Family Investments, LLC's July 29, 2016 agreed motion for extension of time is granted, and the time for filing a response is extended to August 29, 2016. Further ORDERED that petitioner may file a reply on or before September 26, 2016.
Docket Date 2016-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (DENIED) Responses filed 8-15-16.
On Behalf Of NEIGHBORHOOD ALLIANCE
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TOWN OF PALM BEACH
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ T3 FAMILY INVESTMENTS, LLC
On Behalf Of Town of Palm Beach
Docket Date 2016-07-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response with this Court within twenty (20) days of this order and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2016-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NEIGHBORHOOD ALLIANCE
Docket Date 2016-06-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-06-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-06-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NEIGHBORHOOD ALLIANCE

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
LC Amendment 2017-06-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-20
LC Amendment 2015-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State