Search icon

3P-1,LLC - Florida Company Profile

Company Details

Entity Name: 3P-1,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3P-1,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: 19 Jan 2018 (7 years ago)
Document Number: L18000017409
FEI/EIN Number 82-4462875

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

Address: 1180 GULF BLVD, #206, CLEARWATER, FL, 33767, US
Mail Address: 1180 GULF BLVD, #206, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'LEESKY KIM Manager 1180 GULF BLVD, #206, CLEARWATER, FL, 33767
BURGETT JUNE Manager 1180 GULF BLVD, #206, CLEARWATER, FL, 33767
O'LEESKY KIM Agent 1180 GULF BLVD, #206, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 1180 GULF BLVD, #206, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2019-02-10 1180 GULF BLVD, #206, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 1180 GULF BLVD, #206, CLEARWATER, FL 33767 -

Court Cases

Title Case Number Docket Date Status
3P-1, LLC VS U S BANK NATIONAL ASSOCIATION, AS TRUSTEE, ET AL. 2D2019-4663 2019-12-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-2476

Parties

Name 3P-1,LLC
Role Appellant
Status Active
Representations FRANK CHARLES MIRANDA, ESQ.
Name NRZ PASS-THROUGH TRUST XIV
Role Appellee
Status Active
Name U S BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Appellee
Status Active
Representations KELLEY L. CHURCH, ESQ., SONIA HENRIQUES MC DOWELL, ESQ.
Name FRANK A. SURRELLS
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S BANK NATIONAL ASSOCIATION, AS TRUSTEE
Docket Date 2020-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 3P-1, LLC
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 17, 2020.
Docket Date 2020-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, MUSCARELLA - 223 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 3P-1, LLC
Docket Date 2019-12-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of 3P-1, LLC
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State