Search icon

3 MILE SAUCE AND SALSA, LLC - Florida Company Profile

Company Details

Entity Name: 3 MILE SAUCE AND SALSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 MILE SAUCE AND SALSA, 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: 22 Feb 2007 (18 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: L07000020251
FEI/EIN Number 320197227

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

Address: 8057 MOONLIGHT LANE, NEW PORT RICHEY, FL, 34654
Mail Address: 8057 MOONLIGHT LANE, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMACHE GERALD R Manager 8057 MOONLIGHT LANE, NEW PORT RICHEY, FL, 34654
GAMACHE GERALD R Agent 8057 MOONLGHT LANE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
PENDING REINSTATEMENT 2013-01-16 - -
REINSTATEMENT 2013-01-15 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 GAMACHE, GERALD RMR -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 8057 MOONLGHT LANE, NEW PORT RICHEY, FL 34654 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-04-10 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-02-03
REINSTATEMENT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State