Entity Name: | KING PROPERTIES III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KING PROPERTIES 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. |
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 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000115635 |
FEI/EIN Number |
271532989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 N. ORANGE AVENUE, SUITE 820, ORLANDO, FL, 32801-5203 |
Mail Address: | POST OFFICE BOX 3191, ORLANDO, FL, 32802-3191, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAHILL SCOTT | Managing Member | 801 N ORANGE AVENUE, SUITE 820, ORLANDO, FL, 328015203 |
CAHILL GREGORY SJR | Managing Member | 801 N ORANGE AVENUE, SUITE 820, ORLANDO, FL, 328015203 |
CAHILL JOEL J | Managing Member | 801 N ORANGE AVENUE, SUITE 820, ORLANDO, FL, 328015203 |
Cahill Gregory S | Agent | 801 N. ORANGE AVENUE, SUITE 820, ORLANDO, FL, 328015203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-02 | 801 N. ORANGE AVENUE, SUITE 820, ORLANDO, FL 32801-5203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-25 | 801 N. ORANGE AVENUE, SUITE 820, ORLANDO, FL 32801-5203 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | Cahill, Gregory S | - |
LC AMENDMENT AND NAME CHANGE | 2013-06-06 | KING PROPERTIES III, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-25 |
LC Amendment and Name Change | 2013-06-06 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State