Search icon

3P FOODS LLC

Company Details

Entity Name: 3P FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000065860
FEI/EIN Number 46-2722319
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

Agent

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

Chief Executive Officer

Name Role Address
SIDDIQI IMRAN N Chief Executive Officer 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 No data 11352 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
G14000017550 MEHFIL EXPIRED 2014-02-19 2019-12-31 No data 355 LYTTON CR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-17 SIDDIQI, IMRAN NASEER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 11352 S Orange Blossom Trail, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2015-02-10 11352 S Orange Blossom Trail, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 11352 S Orange Blossom Trail, ORLANDO, FL 32837 No data

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 Feb 2025

Sources: Florida Department of State