Entity Name: | THREE CAY G, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Sep 2016 (8 years ago) |
Document Number: | L16000169232 |
FEI/EIN Number | 81-3806971 |
Address: | 8535 Baymeadows Road, JACKSONVILLE, FL, 32256, US |
Mail Address: | Po Box 17511, JACKSONVILLE, FL, 32245, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Barbara | Agent | 8535 Baymeadows Road, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
CARR SHATISE | Manager | 8535 Baymeadows Road, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
CARR JAMIE | Auth | Po Box 17511, JACKSONVILLE, FL, 32245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 8535 Baymeadows Road, 61, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 8535 Baymeadows Road, 61, JACKSONVILLE, FL 32256 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Johnson, Barbara | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 8535 Baymeadows Road, 61, JACKSONVILLE, FL 32256 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000395489 | TERMINATED | 1000000868807 | DUVAL | 2020-11-25 | 2040-12-09 | $ 100.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-29 |
Florida Limited Liability | 2016-09-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State