Search icon

3P FOODS LLC - Florida Company Profile

Company Details

Entity Name: 3P FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3P FOODS 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: 06 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000065860
FEI/EIN Number 46-2722319

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

Address: 11352 S Orange Blossom Trail, ORLANDO, FL, 32837, US
Mail Address: 11352 S Orange Blossom Trail, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDDIQI IMRAN N Chief Executive Officer 11352 S Orange Blossom Trail, ORLANDO, FL, 32837
SIDDIQI IMRAN N Agent 11352 S Orange Blossom Trail, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064147 KABOB KING OF ORLANDO FL EXPIRED 2017-06-09 2022-12-31 - 11352 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
G14000017550 MEHFIL EXPIRED 2014-02-19 2019-12-31 - 355 LYTTON CR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 SIDDIQI, IMRAN NASEER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 11352 S Orange Blossom Trail, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2015-02-10 11352 S Orange Blossom Trail, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 11352 S Orange Blossom Trail, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000607610 TERMINATED 1000000675245 ORANGE 2015-05-07 2035-05-22 $ 3,242.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-05-12
REINSTATEMENT 2017-01-17
AMENDED ANNUAL REPORT 2015-08-05
AMENDED ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State