Search icon

THREECORE, LLC - Florida Company Profile

Company Details

Entity Name: THREECORE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: M14000008694
FEI/EIN Number 261474801

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

Address: 3601 Rigby Road, Suite 300, Miamisburg, OH, 45342, US
Mail Address: 3601 Rigby Road, Suite 300, Miamisburg, OH, 45342, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
OAKES DAVID C Sr 3601 Rigby Road, Miamisburg, OH, 45342
Matson Aaron Prin 3601 Rigby Road, Miamisburg, OH, 45342

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112233 ALEXAN CROSSROADS EXPIRED 2017-10-11 2022-12-31 - PARKLAND HALL 3889 MAPLE AVENUE, SUITE 200, DALLAS, TX, 75219
G15000006591 DDC, LLC. EXPIRED 2015-01-21 2020-12-31 - 8534 YANKEE STREET, SUITE 2B, DAYTON, OH, 45458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC NAME CHANGE 2020-02-26 THREECORE, LLC -
CHANGE OF MAILING ADDRESS 2018-10-18 3601 Rigby Road, Suite 300, Miamisburg, OH 45342 -
REGISTERED AGENT NAME CHANGED 2018-10-18 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 3601 Rigby Road, Suite 300, Miamisburg, OH 45342 -
REINSTATEMENT 2018-10-18 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-19
LC Name Change 2020-02-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State