Search icon

K3G1, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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