Search icon

THREE WISHES, LLC - Florida Company Profile

Company Details

Entity Name: THREE WISHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THREE WISHES, 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: 16 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: L14000096387
FEI/EIN Number 36-4790947

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

Address: 8311 Tobago Lane, Wellington, FL 33414
Mail Address: 8311 Tobago Lane, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Capano, Nancy Agent 8311 Tobago Lane, Wellington, FL 33414
Capano, Nancy Manager 8311 Tobago Lane, Wellington, FL 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010266 SHEAR MADNESS ACTIVE 2016-01-28 2026-12-31 - 8223 PINE CAY ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 8311 Tobago Lane, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2022-02-18 8311 Tobago Lane, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 8311 Tobago Lane, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-01-25 Capano, Nancy -
LC NAME CHANGE 2014-06-26 THREE WISHES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State