Search icon

3 GEN, LLC - Florida Company Profile

Company Details

Entity Name: 3 GEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 GEN, 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: 14 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L16000114512
FEI/EIN Number 812926251

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

Address: 2818 SW 165 AVE, MIRAMAR, FL, 33027, US
Mail Address: P.O. Box 278273, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANDHU DIANNE Manager 2818 SW 165 AVE, MIRAMAR, FL, 33027
Bandhu Dianne Agent 2818 SW 165 Ave, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079272 SUN LIFESTYLE ACTIVE 2021-06-14 2026-12-31 - P.O.BOX 278273, MIRAMAR, FL, 33027
G21000059584 SMALL BUSINESS FUNDING SOURCES ACTIVE 2021-04-29 2026-12-31 - PO BOX 278273, MIRAMAR, FL, 33027
G19000008074 HCM CONSULTING SERVICES EXPIRED 2019-01-16 2024-12-31 - P.O.BOX 278273, MIRAMAR, FL, 33027
G16000137385 NAILS & MORE EXPIRED 2016-12-21 2021-12-31 - 18355 NW 57 AVE, 103 A, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-19 2818 SW 165 AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-01-29 Bandhu, Dianne -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 2818 SW 165 Ave, Miramar, FL 33027 -
LC AMENDMENT 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-03
LC Amendment 2016-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State