Entity Name: | FLORIDA SWEEPSTAKES HOLDINGS 3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA SWEEPSTAKES HOLDINGS 3, 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: | 26 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L09000050775 |
FEI/EIN Number |
270305389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000-18 US HIGHWAY 17, 328, FLEMING ISLAND, FL, 32003 |
Mail Address: | 5000-18 US HIGHWAY 17, 328, FLEMING ISLAND, FL, 32003 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CINDY | Manager | 5000-18, HIGHWAY 17, #328, FLEMING ISLAND, FL, 32003 |
GIGLIO SAROTE | Agent | 17 OLD KINGS ROAD N, PALM COAST, FL, 32135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 5000-18 US HIGHWAY 17, 328, FLEMING ISLAND, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | GIGLIO SAROTE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-29 | 17 OLD KINGS ROAD N, SUITE E, PALM COAST, FL 32135 | - |
CHANGE OF MAILING ADDRESS | 2012-03-29 | 5000-18 US HIGHWAY 17, 328, FLEMING ISLAND, FL 32003 | - |
LC AMENDMENT | 2009-11-20 | - | - |
LC NAME CHANGE | 2009-08-27 | FLORIDA SWEEPSTAKES HOLDINGS 3, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000627157 | LAPSED | 1000000619320 | CLAY | 2014-04-21 | 2024-05-09 | $ 2,116.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000060195 | LAPSED | 1000000449413 | CLAY | 2012-12-26 | 2023-01-02 | $ 662.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-08-24 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-04 |
LC Amendment | 2009-11-20 |
LC Name Change | 2009-08-27 |
Florida Limited Liability | 2009-05-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State