Search icon

THREE BY FIVE RETAIL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: THREE BY FIVE RETAIL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE BY FIVE RETAIL ASSOCIATES, 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: 15 Jan 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jan 2015 (10 years ago)
Document Number: L15000017625
FEI/EIN Number 59-2759664

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

Address: 118 W ADAMS ST - STE 600, JACKSONVILLE, FL, 32202, US
Mail Address: THREE BY FIVE, 118 W ADAMS ST - STE 600, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ CLIFFORD GII Manager 118 W ADAMS ST - STE 600, JACKSOINVILLE, FL, 32202
KELLEY BRONWYN Manager 118 W ADAMS ST - STE 600, JACKSONVILLE, FL, 32202
SELANDER AND ASSOCIATES C.P.A., P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 118 W ADAMS ST - STE 600, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-08-22 118 W ADAMS ST - STE 600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 118 W ADAMS ST - STE 600, JACKSONVILLE, FL 32202 -
CONVERSION 2015-01-15 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0100000518 ORIGINALLY FILED ON 04/20/2001. CONVERSION NUMBER 500000148865

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State