Entity Name: | 3E ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3E ENTERPRISES, 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: | 27 Nov 2013 (11 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | L13000166150 |
FEI/EIN Number |
46-4206664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5858 S. SEMORAN BLVD., ORLANDO, FL, 32822, US |
Mail Address: | 5858 S. SEMORAN BLVD., ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON MAURICE L | Manager | 5858 S. SEMORAN BLVD., ORLANDO, FL, 32822 |
Orcino Michael A | Manager | 5858 S. SEMORAN BLVD., ORLANDO, FL, 32822 |
Parent Christopher D | Manager | 5858 S. SEMORAN BLVD., ORLANDO, FL, 32822 |
Seavy Paul R | Manager | 5858 S. SEMORAN BLVD., ORLANDO, FL, 32822 |
SQUIRE MIYOUNG H | Authorized Member | 208 CHATTINGTON CT, SAN ANTONIO, FL, 78213 |
Parent Christopher D | Agent | 5858 S. SEMORAN BLVD., ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 | - | - |
LC AMENDMENT | 2017-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | Parent, Christopher D | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 5858 S. SEMORAN BLVD., ORLANDO, FL 32822 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 5858 S. SEMORAN BLVD., ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 5858 S. SEMORAN BLVD., ORLANDO, FL 32822 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
LC Amendment | 2017-05-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State