Search icon

1 THREE REAL ESTATE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: 1 THREE REAL ESTATE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 THREE REAL ESTATE SOLUTIONS, 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: 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: 16 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000176472
FEI/EIN Number 47-5357586

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

Address: 15822 NW 15TH COURT, PEMBROKE PINES, FL, 33028, US
Mail Address: 15822 NW 15TH COURT, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES ERIC T Manager 15822 NW 15TH COURT, PEMBROKE PINES, FL, 33028
Holmes Alexandra Auth 15822 NW 15TH COURT, PEMBROKE PINES, FL, 33028
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041472 1 THREE PROPERTY INVESTORS EXPIRED 2016-04-25 2021-12-31 - 15822 NW 15TH CT., PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 INCORP SERVICES, INC. -
LC NAME CHANGE 2017-04-03 1 THREE REAL ESTATE SOLUTIONS, LLC -
LC NAME CHANGE 2016-05-02 1 THREE PROPERTY BUYERS, LLC -

Documents

Name Date
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
LC Name Change 2017-04-03
ANNUAL REPORT 2017-03-31
LC Name Change 2016-05-02
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State