Search icon

FINR III, LLC - Florida Company Profile

Company Details

Entity Name: FINR III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINR III, 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: 27 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000032040
FEI/EIN Number 810599444

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

Address: 5115 CR 675, MYAKKA CITY, FL, 34251-9079, US
Mail Address: PO BOX 1347, WAUCHULA, FL, 33873-1347, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNICK JOSEPH Director PO BOX 1347, WAUCHULA, FL, 338731347
BRENNICK JOSEPH President PO BOX 1347, WAUCHULA, FL, 338731347
BRENNICK JOSEPH Secretary PO BOX 1347, WAUCHULA, FL, 338731347
BRENNICK JOSEPH Treasurer PO BOX 1347, WAUCHULA, FL, 338731347
BRENNICK JOSEPH Agent 5115 CR 675, MYAKKA CITY, FL, 342519079

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 5115 CR 675, MYAKKA CITY, FL 34251-9079 -
CHANGE OF MAILING ADDRESS 2017-10-12 5115 CR 675, MYAKKA CITY, FL 34251-9079 -
REGISTERED AGENT NAME CHANGED 2017-10-12 BRENNICK, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2017-10-12 5115 CR 675, MYAKKA CITY, FL 34251-9079 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State