Search icon

THREE STRANDS ENTERPRISES LLC.

Company Details

Entity Name: THREE STRANDS ENTERPRISES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Aug 2019 (5 years ago)
Document Number: L18000086789
FEI/EIN Number 82-5127755
Mail Address: 2910 Kerry Forest Parkway, D4-154, TALLAHASSEE, FL, 32309, US
Address: 1301 Beck Avenue, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
WAYNE SMITH RANDALL JR Agent 1301 Beck Avenue, Panama City, FL, 32401

President

Name Role Address
SMITH RANDALL WJR President 1301 Beck Avenue, Panama City, FL, 32401

Vice President

Name Role Address
JOHNS-SMITH DENISE M Vice President 1301 Beck Avenue, Panama City, FL, 32401

Director

Name Role Address
CONWAY AMBER D Director 33 Windswept Way, Saint Augustine, FL, 32092
Kemp David JR Director 23 Montserrat Drive, Saint Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046245 THREE STRANDS APPRAISALS EXPIRED 2018-04-11 2023-12-31 No data 8352 INNSBROOK DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1301 Beck Avenue, 24, Panama City, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1301 Beck Avenue, 24, Panama City, FL 32401 No data
CHANGE OF MAILING ADDRESS 2023-04-28 1301 Beck Avenue, 24, Panama City, FL 32401 No data
LC STMNT OF RA/RO CHG 2019-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
CORLCRACHG 2019-08-27
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State