Search icon

3 HOUNDS LLC - Florida Company Profile

Company Details

Entity Name: 3 HOUNDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

3 HOUNDS 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: 09 Jul 2010 (15 years ago)
Date of dissolution: 16 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2019 (6 years ago)
Document Number: L10000072360
FEI/EIN Number 27-3615236

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

Address: 5311 NE 15 Ave, Fort Lauderdale, FL 33334
Mail Address: 5311 NE 15 Ave, Fort Lauderdale, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merelli, Donna Agent 5311 NE 15 Ave, Fort Lauderdale, FL 33334
MERELLI, DONNA Manager 5311 NE 15 Ave, Fort Lauderdale, FL 33334
Merelli, Dominic Director 5311 NE 15 Ave, Fort Lauderdale, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052275 OCEAN LIQUORS EXPIRED 2017-05-11 2022-12-31 - 1305 W PALMETTO PARK, BOCA RATON, FL, 33486
G11000009356 OCEAN LIQUORS EXPIRED 2011-01-24 2016-12-31 - 2805 E OAKLAND PARK BLVD, #254, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 5311 NE 15 Ave, Fort Lauderdale, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 5311 NE 15 Ave, Fort Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-02-22 5311 NE 15 Ave, Fort Lauderdale, FL 33334 -
REGISTERED AGENT NAME CHANGED 2017-02-13 Merelli, Donna -
LC AMENDMENT 2015-12-10 - -
LC AMENDMENT 2015-11-24 - -
LC AMENDMENT 2012-10-01 - -
LC AMENDMENT 2010-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000291181 TERMINATED 1000000710814 PALM BEACH 2016-04-13 2036-05-09 $ 99,107.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-23
LC Amendment 2015-12-10
LC Amendment 2015-11-24
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State