Search icon

THREE CHICKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THREE CHICKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE CHICKS, 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: 09 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000038008
FEI/EIN Number 900195303

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

Address: 15990 E. HIGHWAY 40, SILVER SPRINGS, FL, 34488, US
Mail Address: 15494 S.E. 24th St. Rd., Ocklawaha, FL, 32179, US
ZIP code: 34488
City: Silver Springs
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGUS BEATRICE Managing Member 36033 EMERALDA AVE LOT M-12, LEESBURG, FL, 33478
GRAY ELIZABETH Managing Member 15494 S.E. 24TH STREET RD, OCKLAWAHA, FL, 32179
CONKLIN PATRICIA Managing Member 350 BAY STREET, SAN FRANCISCO, CA, 94133
Gray Elizabeth N Agent 15494 S.E. 24th St. Rd., Ocklawsha, FL, 32179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 15990 E. HIGHWAY 40, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 15494 S.E. 24th St. Rd., Ocklawsha, FL 32179 -
CHANGE OF MAILING ADDRESS 2018-04-23 15990 E. HIGHWAY 40, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Gray, Elizabeth Negus -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-04-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State