Search icon

THREE FINE COOKS, LLC - Florida Company Profile

Company Details

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

THREE FINE COOKS, 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000038824
FEI/EIN Number 272315281

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

Address: 513 Fleming Street, Unit 5, Key West, FL, 33040, US
Mail Address: 513 Fleming Street, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER DANNI R Managing Member 22881 JOHN SILVER LANE, CUDJOE, FL, 33042
BECKER DANNI R Agent 22881 JOHN SILVER LANE, CUDJOE KEY, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033380 THREE FINE COOKS TO GEUX EXPIRED 2016-04-01 2021-12-31 - 513 FLEMING STREET, #5, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-02-25 513 Fleming Street, Unit 5, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 513 Fleming Street, Unit 5, Key West, FL 33040 -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-04-16 - -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-23
REINSTATEMENT 2012-02-28
LC Amendment 2010-04-16
Florida Limited Liability 2010-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State