Search icon

DEUCE'S TRIO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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