Search icon

KING PROPERTIES III, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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