Search icon

THREE 8 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: THREE 8 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE 8 ENTERPRISES 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: 28 Oct 2014 (10 years ago)
Document Number: L14000167533
FEI/EIN Number 47-2346382

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

Address: 7901 4th St N, St. Petersburg, FL, 33702, US
Mail Address: 2395 NE 136 Ln, North Miami Beach, FL, 33181, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiago Julio AJr. Authorized Member 444 Lincoln Hwy, Iselin, NJ, 08830
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039342 LPHT EXPIRED 2018-03-25 2023-12-31 - 4263 LIRON AVENUE, UNIT 201, FT MYERS, FL, 33916
G16000110220 LPHT EXPIRED 2016-10-10 2021-12-31 - 4263 LIRON AVENUE, UNIT 201, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-04-28 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-06-27 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State