Entity Name: | 3 WAY LAND DEVELOPMENT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3 WAY LAND DEVELOPMENT, 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: | 28 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000233172 |
FEI/EIN Number |
81-4811037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 334 E. Myers Blvd., MASCOTTE, FL, 34753, US |
Mail Address: | 16 Mount Bethel Road, Warren, NJ, 07059, US |
ZIP code: | 34753 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITLO ANGELO Y | Manager | 13506 SUMMERPORT VILLAGE PKWY #318, WINDERMERE, FL, 34786 |
MITLO FRANKIE F | Manager | 13506 SUMMERPORT VILLAGE PKWY #318, WINDERMERE, FL, 34786 |
MITLO ANGELO YMANAGER | Agent | 334 E. Myers Blvd., MASCOTTE, FL, 34753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-11 | MITLO, ANGELO YESHOW, MANAGER | - |
REINSTATEMENT | 2023-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-18 | 334 E. Myers Blvd., MASCOTTE, FL 34753 | - |
REINSTATEMENT | 2020-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 334 E. Myers Blvd., MASCOTTE, FL 34753 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 334 E. Myers Blvd., MASCOTTE, FL 34753 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-11-11 |
REINSTATEMENT | 2023-10-26 |
AMENDED ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-10-03 |
ANNUAL REPORT | 2017-02-21 |
Florida Limited Liability | 2016-12-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State