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. |
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 |
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 |
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 | - |
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