Search icon

3650 STATE ROAD 80 WEST, LLC - Florida Company Profile

Company Details

Entity Name: 3650 STATE ROAD 80 WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3650 STATE ROAD 80 WEST, 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: 18 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000095250
FEI/EIN Number 453706454

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

Address: 346 E Central Ave, Winter Haven, FL, 33880, US
Mail Address: PO Box 749, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berry,III Jack M Manager PO Box 749, Winter Haven, FL, 33880
Straughn Richard Agent 255 Magnolia Ave SW, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-20 346 E Central Ave, Winter Haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 346 E Central Ave, Winter Haven, FL 33880 -
REGISTERED AGENT NAME CHANGED 2020-03-11 Straughn, Richard -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 255 Magnolia Ave SW, Winter Haven, FL 33880 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000136416 LAPSED 2010-CA-22168 HILLSBOROUGH CIRCUIT 2018-03-09 2023-04-04 $3,248,814.75 KB AIRCRAFT ACQUISITION, LLC, 16 WEST 46TH STREET, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State