Search icon

WOLFF PROPERTIES THREE, LLC. - Florida Company Profile

Company Details

Entity Name: WOLFF PROPERTIES THREE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLFF PROPERTIES THREE, 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: 05 Nov 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: L15000189859
FEI/EIN Number 81-4957826

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

Address: 5914 Michaux Street, Boca Raton, FL, 33433, US
Mail Address: 5914 Michaux Street, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinker Gebert Tracey Agent 5914 Michaux Street, Boca Raton, FL, 33433
BRADLEY WOLF, AS TRUSTEE Manager 5914 Michaux Street, Boca Raton, FL, 33433
KEITH WOLF AS TRUSTEE Manager 5914 Michaux Street, Boca Raton, FL, 33433
TRACEY KINKER GEBERT AREP 5914 Michaux Street, Boca Raton, FL, 33433
KATHLEEN WOLFF, AS TRUSTEE Manager 5914 Michaux Street, Boca Raton, FL, 33433
MARCIA WOLF, TRUSTEE Manager 5914 Michaux Street, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 5914 Michaux Street, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-03-24 5914 Michaux Street, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 5914 Michaux Street, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2017-01-12 Kinker Gebert, Tracey -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
LC Amendment 2023-09-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-01-12
Florida Limited Liability 2015-11-05

Date of last update: 03 May 2025

Sources: Florida Department of State