Search icon

ROUND THREE LLC - Florida Company Profile

Company Details

Entity Name: ROUND THREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROUND THREE 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: 03 Dec 2012 (12 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L12000151025
FEI/EIN Number 46-1499319

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

Address: 4213 Catherine St, Panama City Beach, FL, 32408, US
Mail Address: 4213 Catherine St, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBRAITH Willis D Auth 4213 Catherine St, Panama City Beach, FL, 32408
Galbraith Onnie K Auth 4213 catherine st, Panama City Beach, FL, 32408
Galbraith Willis D Agent 4213 Catherine St, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
REGISTERED AGENT NAME CHANGED 2019-03-26 Galbraith, Willis D -
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 4213 Catherine St, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2015-11-10 4213 Catherine St, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-10 4213 Catherine St, Panama City Beach, FL 32408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-08-10
AMENDED ANNUAL REPORT 2016-05-18

Date of last update: 02 May 2025

Sources: Florida Department of State