Search icon

GROUP 3MILLEN PROPERTY SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: GROUP 3MILLEN PROPERTY SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP 3MILLEN PROPERTY SOLUTIONS, 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: 28 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: L17000140328
FEI/EIN Number 82-2037193

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

Mail Address: 9260 SW 164 ST, PALMETTO BAY, FL, 33157, US
Address: 1659 CRESCENT AVE., LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO ALEJANDRO Vice President 9260 SW 164 ST., PALMETTO BAY, FL, 33157
Rizo Lidia President 1659 CRESCENT AVE., LABELLE, FL, 33935
MERCADO ALEJANDRO MGR Agent 9260 SW 164 ST., PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1659 CRESCENT AVE., LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2023-08-18 1659 CRESCENT AVE., LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2023-08-18 MERCADO, ALEJANDRO, MGR -
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 9260 SW 164 ST., PALMETTO BAY, FL 33157 -
LC AMENDMENT 2019-01-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
AMENDED ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-08-18
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State