Search icon

3DEERS.COM, LLC - Florida Company Profile

Company Details

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

3DEERS.COM, 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: 09 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: L13000142342
FEI/EIN Number 46-3852326

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

Address: 5127 Pointe Alexis Dr, Boca Raton, FL, 33486, US
Mail Address: 5127 Pointe Alexis Dr, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON PERRY T Managing Member 5127 Pointe Alexis Dr, Boca Raton, FL, 33486
PATTERSON JANE E Managing Member 5127 Pointe Alexis Dr, Boca Raton, FL, 33486
PATTERSON PERRY T Agent 5127 Pointe Alexis Dr, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121710 PERRYPHERNALIA ACTIVE 2016-11-09 2026-12-31 - 5346 PARK PLAE CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 5127 Pointe Alexis Dr, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 5127 Pointe Alexis Dr, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2022-03-12 5127 Pointe Alexis Dr, Boca Raton, FL 33486 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 PATTERSON, PERRY T -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State