Search icon

FF3 LLC

Company Details

Entity Name: FF3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: L14000170386
FEI/EIN Number 47-2234939
Address: 609 Paradise Ct, Atlantic Beach, FL, 32233, US
Mail Address: 609 Paradise Ct, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS JASON R Agent 609 Paradise Ct, Atlantic Beach, FL, 32233

Manager

Name Role Address
REYNOLDS JASON R Manager 609 Paradise Ct, Atlantic Beach, FL, 32233
Callaway Michael Manager 6 San Diego Rd, Ponte Vedra, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023766 JIMMY JOHN'S ACTIVE 2016-03-04 2026-12-31 No data 609 PARADISE CT, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 609 Paradise Ct, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2023-04-16 609 Paradise Ct, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 609 Paradise Ct, Atlantic Beach, FL 32233 No data
LC NAME CHANGE 2014-11-14 FF3 LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
LC Name Change 2014-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State