Entity Name: | 3S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3S, 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. |
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: | 22 Nov 2000 (24 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | L00000014454 |
FEI/EIN Number |
593682656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1477 LEXINGTON AVENUE, DAVENPORT, FL, 33837 |
Mail Address: | 1477 LEXINGTON AVENUE, DAVENPORT, FL, 33837 |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OPHEIM STEVEN | Managing Member | 3154 ISLAND VIEW DRIVE, MOUND, MN, 55364 |
SAMSON HAROLD N | Managing Member | 1477 LEXINGTON AVENUE, DAVENPORT, FL, 33837 |
SAMSON HAROLD N | Agent | 1477 LEXINGTON AVENUE, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | SAMSON, HAROLD N | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 1477 LEXINGTON AVENUE, DAVENPORT, FL 33837 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-11 | 1477 LEXINGTON AVENUE, DAVENPORT, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2008-05-11 | 1477 LEXINGTON AVENUE, DAVENPORT, FL 33837 | - |
REINSTATEMENT | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900002095 | LAPSED | 2003-7903-SC-L | HILLSBOROUGH SMALL CLAIMS | 2003-06-18 | 2008-07-18 | $2812.42 | BELMAY COMPANY, INC., 600 S. 7TH ST, LOUISVILLE, KY 40201-1672 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State