Entity Name: | 3G BUSINESS PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3G BUSINESS PARTNERS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000146020 |
FEI/EIN Number |
47-4950527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12019 106TH CT., LARGO, FL, 33778 |
Mail Address: | 12019 106TH CT., LARGO, FL, 33778 |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYONS TIFFANY | Chief Marketing Officer | 19274 WOOD SAGE DRIVE, TAMPA, FL, 33647 |
ROLLER-VICK MICHELLE | Chief Operating Officer | 291 CYPRESS LANE, OLDSMAR, FL, 34677 |
SEMBACH LORA | Chief Financial Officer | 12019 106TH CT., LARGO, FL, 33778 |
ROLLER-VICK MICHELLE | Agent | 336 Country Club Drive, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-06 | 12019 106TH CT., LARGO, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2025-10-06 | 12019 106TH CT., LARGO, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2024-10-06 | 12019 106TH CT., LARGO, FL 33778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-06 | 12019 106TH CT., LARGO, FL 33778 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 336 Country Club Drive, OLDSMAR, FL 34677 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | ROLLER-VICK, MICHELLE | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-11 |
REINSTATEMENT | 2016-10-24 |
Florida Limited Liability | 2015-08-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State