Search icon

EMPIRICAL GROUP, III, LLC - Florida Company Profile

Company Details

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

EMPIRICAL GROUP, 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: 04 Aug 2005 (20 years ago)
Date of dissolution: 28 Jan 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L05000076502
FEI/EIN Number 203340544

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

Address: 608 SO. LAKEVIEW ROAD, LAKE PLACID, FL, 33852, US
Mail Address: 608 SO. LAKEVIEW ROAD, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONKALA SCOTT R Managing Member 608 S. Lakeview Rd, LAKE PLACID, FL, 33852
SAPP KIMBERLY L Agent 15 N Oak Ave, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 15 N Oak Ave, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2012-06-19 SAPP, KIMBERLY LESQ. -
CHANGE OF PRINCIPAL ADDRESS 2012-06-19 608 SO. LAKEVIEW ROAD, LAKE PLACID, FL 33852 -
LC AMENDMENT 2012-06-19 - -
CHANGE OF MAILING ADDRESS 2012-06-19 608 SO. LAKEVIEW ROAD, LAKE PLACID, FL 33852 -

Documents

Name Date
LC Voluntary Dissolution 2019-01-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-05
LC Amendment 2012-06-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State