Search icon

3S PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 3S PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3S PROPERTIES, 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: 21 Oct 2002 (22 years ago)
Date of dissolution: 27 Jan 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: L02000027949
FEI/EIN Number 364668134

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

Address: 3820 VIA DEL REY, BONITA SPRINGS, FL, 34134
Mail Address: 3820 VIA DEL REY, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULTAN KELLI M Managing Member 3820 VIA DEL REY, BONITA SPRINGS, FL, 34134
SULTAN SHAHID Managing Member 15761 CHATFIELD DR, FT MYERS, FL, 33908
SULTAN KELLI M Agent 3820 VIA DEL REY, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
MERGER 2016-01-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000059779. MERGER NUMBER 300000158003
LC NAME CHANGE 2009-11-04 3S PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 3820 VIA DEL REY, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2004-03-03 3820 VIA DEL REY, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2004-03-03 SULTAN, KELLI MVINCE -
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 3820 VIA DEL REY, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-18
CORLCMMRES 2009-11-24
LC Name Change 2009-11-04
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State