Search icon

3 E-350 XLT SB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 3 E-350 XLT SB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 E-350 XLT SB, 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: 22 Oct 2010 (15 years ago)
Date of dissolution: 20 Feb 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2025 (4 months ago)
Document Number: L10000110455
FEI/EIN Number 371611605

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

Mail Address: 5025 collins ave, 2409, MIAMI, FL, 33140, US
Address: 11211 SW 152ND STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYGAN HOLDINGS, LLC Managing Member -
ANGEL SPENCER Agent 11211 SW 152ND STREET, MIAMI, FL, 33157
CYRUS CAPITAL MANAGEMENT, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-20 - -
CHANGE OF MAILING ADDRESS 2024-04-03 11211 SW 152ND STREET, MIAMI, FL 33157 -
REINSTATEMENT 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 ANGEL, SPENCER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 11211 SW 152ND STREET, MIAMI, FL 33157 -
LC STMNT OF RA/RO CHG 2019-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 11211 SW 152ND STREET, MIAMI, FL 33157 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-20
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-11
CORLCRACHG 2019-07-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State