Search icon

3312 WISCONSIN, LLC - Florida Company Profile

Company Details

Entity Name: 3312 WISCONSIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3312 WISCONSIN, 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000154604
FEI/EIN Number 36-4759171

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

Address: 3225 S. Macdill Avenue, Tampa, FL, 33629, US
Mail Address: 3225 S. Macdill Avenue, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIK HOLDINGS, LLC Managing Member -
K&K MANAGEMENT OF TAMPA, LLC Authorized Member -
Kislak Kathryn B Chief Operating Officer 3225 S. Macdill Ave, Tampa, FL, 33629
Loncar Tom Agent c/o Tom Loncar, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 3225 S. Macdill Avenue, 129-128, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-04-17 3225 S. Macdill Avenue, 129-128, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-05-05 Loncar, Tom -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 c/o Tom Loncar, 4950 West Kennedy Blvd, 610, Tampa, FL 33609 -
LC NAME CHANGE 2014-05-05 3312 WISCONSIN, LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-14
LC Name Change 2014-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State