Search icon

3HMK LLC - Florida Company Profile

Company Details

Entity Name: 3HMK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3HMK 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: 02 Feb 2011 (14 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: L11000013885
FEI/EIN Number 274812346

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

Address: 7205 Plantain Dr, ORLANDO, FL, 32818, US
Mail Address: 7205 Plantain Dr, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy MORGAN H Managing Member 7205 Plantain Dr, ORLANDO, FL, 32818
Henson Jennifer SEsq. Agent C/O Jennifer S Henson, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023298 HAPPY HULA HOOPS EXPIRED 2014-03-05 2019-12-31 - 2564 SHEFFIELD DR, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Henson, Jennifer S, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 C/O Jennifer S Henson, 7205 Plantain Dr, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 7205 Plantain Dr, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2016-02-15 7205 Plantain Dr, ORLANDO, FL 32818 -
LC STMNT OF RA/RO CHG 2015-05-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-15
CORLCRACHG 2015-05-04
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State