Entity Name: | 3 LIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jul 2013 (12 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | L13000098747 |
FEI/EIN Number | 46-3170766 |
Address: | 1208 Bent Oak Trail, Altamonte Springs, FL, 32714, US |
Mail Address: | 1208 Bent Oak Trail, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORE LIONEL G | Agent | 1208 Bent Oak Trail, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
DORE LIONEL G | Managing Member | 1208 Bent Oak Trail, Altamonte Springs, FL, 32714 |
DORE CHRISTINA S | Managing Member | 1208 Bent Oak Trail, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000001557 | A2Z ORGANIZED | EXPIRED | 2015-01-06 | 2020-12-31 | No data | 105 HOPE STREET, LONGWOOD, FL, 32750 |
G13000071137 | ALL FLORIDA ROOF & EXTERIOR CLEANING | EXPIRED | 2013-07-16 | 2018-12-31 | No data | 105 HOPE STREET, LONGWOOD, FL, 32750 |
G13000071156 | SPENCER ROOFING | EXPIRED | 2013-07-16 | 2018-12-31 | No data | 105 HOPE STREET, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 1208 Bent Oak Trail, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 1208 Bent Oak Trail, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 1208 Bent Oak Trail, Altamonte Springs, FL 32714 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State