Search icon

3 HOSPITALITY GROUP LLC

Company Details

Entity Name: 3 HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L17000018215
FEI/EIN Number 81-5102130
Address: 4 W. Las Olas Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: 4 W. Las Olas Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VAN FLEET JEREMY Agent 4 W. Las Olas Blvd., Fort Lauderdale, FL, 33301

Manager

Name Role Address
VAN FLEET JEREMY Manager 4 W. Las Olas Blvd., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023532 3 HOSPITALITY ACTIVE 2021-02-18 2026-12-31 No data 4330 NE 17TH AVE, OAKLAND PARK, FL, 33334
G21000023540 TIMBR LAS OLAS ACTIVE 2021-02-18 2026-12-31 No data 4330 NE 17TH AVE, OAKLAND PARK, FL, 33334
G21000023536 TIMBR ACTIVE 2021-02-18 2026-12-31 No data 4330 NE 17TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 4 W. Las Olas Blvd., Apt. 408, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-04-07 4 W. Las Olas Blvd., Apt. 408, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 4 W. Las Olas Blvd., Apt. 408, Fort Lauderdale, FL 33301 No data
LC NAME CHANGE 2021-02-10 3 HOSPITALITY GROUP LLC No data
LC AMENDMENT 2019-07-18 No data No data
LC AMENDMENT 2018-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-02
LC Name Change 2021-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
LC Amendment 2019-07-18
ANNUAL REPORT 2019-03-21
LC Amendment 2018-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State