Search icon

L3 CAPITAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: L3 CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L3 CAPITAL MANAGEMENT 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: 24 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L13000104883
FEI/EIN Number 20-4436461

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

Address: 3690 W Gandy Blvd Suite 170, Tampa, FL, 33611, US
Mail Address: 3690 W Gandy Blvd Suite 170, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L3 Capital Management DBA Americas Best C Agent 3690 W Gandy Blvd Suite 170, Tampa, FL, 33611
AMERICA'S BEST CLOSERS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106836 AMERICANS BEST CLOSERS EXPIRED 2015-10-20 2020-12-31 - 2806 SOUTHPOINTE LANE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 3690 W Gandy Blvd Suite 170, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3690 W Gandy Blvd Suite 170, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2024-02-09 L3 Capital Management DBA Americas Best Closers -
CHANGE OF MAILING ADDRESS 2024-02-09 3690 W Gandy Blvd Suite 170, Tampa, FL 33611 -
LC AMENDMENT 2017-10-16 - -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
LC Amendment 2017-10-16
ANNUAL REPORT 2017-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State