Entity Name: | THREE KINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE KINGS 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: | 08 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000003062 |
FEI/EIN Number |
134272044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o L. Beharie, 398 Baymoor Way, Lake Mary, FL, 32746, US |
Mail Address: | c/o L. Beharie, 398 Baymoor Way, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The Brennan Law Firm, PA | Agent | 738 Rugby St., Orlando, FL, 32806 |
Beharie L. O | Auth | obo Douglas Fabick, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-18 | 738 Rugby St., Orlando, FL 32806 | - |
REINSTATEMENT | 2022-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-18 | c/o L. Beharie, 398 Baymoor Way, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-10-18 | c/o L. Beharie, 398 Baymoor Way, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-18 | The Brennan Law Firm, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2013-10-04 | - | - |
REINSTATEMENT | 2007-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-18 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-28 |
LC Amendment | 2013-10-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State