Search icon

PHASE THREE STAR LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PHASE THREE STAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHASE THREE STAR 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: 17 Jun 2013 (12 years ago)
Document Number: L13000087176
FEI/EIN Number 46-3080935

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

Address: 4029 HENDERSON BOULEVARD, Tampa, FL, 33629, US
Mail Address: 4029 HENDERSON BOULEVARD, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHASE THREE STAR LLC, ALABAMA 000-529-887 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004V13WSNT6LYA36 L13000087176 US-FL GENERAL ACTIVE 2013-06-17

Addresses

Legal C/O Cremer, Terin, Esq., 209 South Packwood Avenue, Tampa, US-FL, US, 33606
Headquarters 4029 HENDERSON BLVD, TAMPA, US-FL, US, 33629

Registration details

Registration Date 2015-05-20
Last Update 2023-11-07
Status ISSUED
Next Renewal 2024-11-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000087176

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHASE THREE STAR HEATH AND WELFARE PLAN 2022 463080935 2024-03-01 PHASE THREE STAR, LLC 133
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-09-01
Business code 722513
Sponsor’s telephone number 8008314121
Plan sponsor’s mailing address 4029 HENDERSON BLVD, TAMPA, FL, 336294939
Plan sponsor’s address 4029 HENDERSON BLVD, TAMPA, FL, 336294939

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-03-01
Name of individual signing CHRISTINA TONGE
Valid signature Filed with authorized/valid electronic signature
PHASE THREE STAR HEATH AND WELFARE PLAN 2021 463080935 2023-03-30 PHASE THREE STAR, LLC 143
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-09-01
Business code 722513
Sponsor’s telephone number 8008314121
Plan sponsor’s mailing address 4029 HENDERSON BLVD, TAMPA, FL, 336294939
Plan sponsor’s address 4029 HENDERSON BLVD, TAMPA, FL, 336294939

Number of participants as of the end of the plan year

Active participants 133
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing CHRISTINA TONGE
Valid signature Filed with authorized/valid electronic signature
PHASE THREE STAR HEATH AND WELFARE PLAN 2020 463080935 2022-03-17 PHASE THREE STAR, LLC 158
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-09-01
Business code 722513
Sponsor’s telephone number 8008314121
Plan sponsor’s mailing address 4029 HENDERSON BLVD, TAMPA, FL, 336294939
Plan sponsor’s address 4029 HENDERSON BLVD, TAMPA, FL, 336294939

Number of participants as of the end of the plan year

Active participants 143
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-03-17
Name of individual signing CHRISTINA TONGE
Valid signature Filed with authorized/valid electronic signature
PHASE THREE STAR HEATH AND WELFARE PLAN 2020 463080935 2021-02-25 PHASE THREE STAR, LLC 172
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-09-01
Business code 722513
Sponsor’s telephone number 8008314121
Plan sponsor’s mailing address 4029 HENDERSON BLVD, TAMPA, FL, 336294939
Plan sponsor’s address 4029 HENDERSON BLVD, TAMPA, FL, 336294939

Number of participants as of the end of the plan year

Active participants 172

Signature of

Role Plan administrator
Date 2021-02-24
Name of individual signing CHRISTINA TONGE
Valid signature Filed with authorized/valid electronic signature
PHASE THREE STAR HEATH AND WELFARE PLAN 2019 463080935 2021-02-25 PHASE THREE STAR, LLC 172
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-09-01
Business code 722513
Sponsor’s telephone number 8008314121
Plan sponsor’s mailing address 4029 HENDERSON BLVD, TAMPA, FL, 336294939
Plan sponsor’s address 4029 HENDERSON BLVD, TAMPA, FL, 336294939

Number of participants as of the end of the plan year

Active participants 158

Signature of

Role Plan administrator
Date 2021-02-24
Name of individual signing CHRISTINA TONGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PT STAR MANAGEMENT INC. Manager -
Cremer Terin Esq. Agent 209 South Packwood Avenue, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073046 HARDEE'S AS A FRANCHISEE OF HARDEE'S RESTAURANTS LLC ACTIVE 2013-07-22 2028-12-31 - BARBAS CREMER, PLLC - TERIN CREMER, ESQ, 209 S PACKWOOD AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-13 Cremer, Terin, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 209 South Packwood Avenue, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 4029 HENDERSON BOULEVARD, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-05-30 4029 HENDERSON BOULEVARD, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State