Entity Name: | K3G1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K3G1, 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: | 12 Mar 2013 (12 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L13000037478 |
FEI/EIN Number |
46-2496081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4646 That Street, Leesburg, FL, 34748, US |
Mail Address: | 4646 That Street, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUILDTELLIGENCE WEB SOLUTIONS, LLC | Manager | - |
RODEN TY | Manager | 402 Oakwood Lane, Fruitland Park, FL, 34731 |
KNORR KEN E | Agent | 4646 That Street, LEESBURG, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000055533 | THAT! GUN SHOP | EXPIRED | 2013-06-07 | 2018-12-31 | - | 18130 US HIGHWAY 441, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 4646 That Street, Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 4646 That Street, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 4646 That Street, LEESBURG, FL 34748 | - |
LC AMENDMENT | 2013-11-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-07-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State