Entity Name: | DEUCE'S TRIO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEUCE'S TRIO 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: | 25 Jul 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: | L13000105458 |
FEI/EIN Number |
46-3246901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 728 SIMONTON ST., KEY WEST, FL, 33040, US |
Mail Address: | 728 SIMONTON ST., KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLOEBER SOPHIA | Chief Executive Officer | 2329 Fogarty Ave., KEY WEST, FL, 33040 |
CASSAVELL PATRICIA | Secretary | 2329 Fogarty Ave., KEY WEST, FL, 33040 |
KLOEBER ELENA | Secretary | 2329 FOGARTY AVE, KEY WEST, FL, 33040 |
Kloeber Sophia | Agent | 728 SIMONTON ST., KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000075461 | DEUCE'S OFF THE HOOK GRILL | EXPIRED | 2013-07-29 | 2018-12-31 | - | PO BOX 4579, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-05-01 | - | - |
LC AMENDMENT | 2016-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-28 | Kloeber, Sophia | - |
LC AMENDMENT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-24 |
LC Amendment | 2017-05-01 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-07-25 |
LC Amendment | 2016-03-31 |
AMENDED ANNUAL REPORT | 2015-08-28 |
ANNUAL REPORT | 2015-04-28 |
LC Amendment | 2014-09-26 |
ANNUAL REPORT | 2014-04-16 |
LC Amendment | 2013-09-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State