Search icon

WORKSITE 3, LLC - Florida Company Profile

Company Details

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

WORKSITE 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: 04 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L14000019611
FEI/EIN Number 46-4718994

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

Address: 2579 N Toledo Blade Blvd, North Port, FL, 34289, US
Mail Address: 2579 N Toledo Blade Blvd, North Port, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKLE JOHN Manager 2579 N Toledo Blade Blvd, North Port, FL, 34289
Mays Justin Manager 2579 N Toledo Blade Blvd, North Port, FL, 34289
WORKSITE FINANCIAL SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032522 WORKSITE EMPLOYEE LEASING ACTIVE 2014-04-01 2029-12-31 - 2579 N TOLEDO BLADE BLVD, NORTH PORT, FL, 34289

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 2579 N Toledo Blade Blvd, North Port, FL 34289 -
LC NAME CHANGE 2019-08-01 WORKSITE 3, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2579 N Toledo Blade Blvd, North Port, FL 34289 -
CHANGE OF MAILING ADDRESS 2018-04-26 2579 N Toledo Blade Blvd, North Port, FL 34289 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Worksite Financial Services, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-19
LC Name Change 2019-08-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State