Search icon

THIRD PARTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: THIRD PARTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRD PARTY MANAGEMENT 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: 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: 16 Oct 2020 (5 years ago)
Date of dissolution: 19 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: L20000328819
FEI/EIN Number 853615438

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

Address: 2680 W BROWARD BLVD, Fort Lauderdale, FL, 33312, US
Mail Address: 2680 W BROWARD BLVD, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE CHRISTOPHER Authorized Member 3700 N 56TH AVE APT 1021, HOLLYWOOD, FL, 33021
PIERRE CHRISTOPHER Agent 3700 N 56TH AVE APT 1021, HOLLYWOOD, FL, 33021
SAMANTHA MORGAN KENNEDY Authorized Member 3700 N 56TH AVE APT 1021, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-19 - -
CHANGE OF MAILING ADDRESS 2022-04-19 2680 W BROWARD BLVD, SUITE 203-1897, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 2680 W BROWARD BLVD, SUITE 203-1897, Fort Lauderdale, FL 33312 -
LC AMENDMENT 2022-04-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 PIERRE, CHRISTOPHER -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2021-08-12 THIRD PARTY MANAGEMENT LLC -
LC AMENDMENT 2021-05-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-19
ANNUAL REPORT 2022-04-21
LC Amendment 2022-04-19
REINSTATEMENT 2021-10-08
LC Name Change 2021-08-12
LC Amendment 2021-05-17
Florida Limited Liability 2020-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State