Search icon

LLL PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LLL PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLL PROPERTIES, L.L.C. 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: 14 May 2008 (17 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: L08000048133
FEI/EIN Number 262930545

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

Address: 12540 BURNT STORE ROAD, PUNTA GORDA, FL, 33955
Mail Address: 12540 BURNT STORE ROAD, PUNTA GORDA, FL, 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLL PROPERTIES LLC Agent -
WLLIAMS CANDACE Manager 119 SOLEBAY STREET, YORKTOWN, VA, 23692
NEFF RONALD B Manager 12540 BURNT STORE ROAD, PUNTA GORDA, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064238 BURNT STORE RV EXPIRED 2010-07-12 2015-12-31 - 12540 BURNT STORE ROAD, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 lll properties llc -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 201 W Marion Avenue Suite 1208, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-07-03
ANNUAL REPORT 2011-05-06
REINSTATEMENT 2010-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State