Search icon

JOHN LEWIS III LLC - Florida Company Profile

Company Details

Entity Name: JOHN LEWIS III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN LEWIS III 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: 03 May 2016 (9 years ago)
Date of dissolution: 06 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2024 (a year ago)
Document Number: L16000086770
FEI/EIN Number 81-2558036

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3307 Home Ct, Tampa, FL, 33611, US
Mail Address: 3778 Bridgewater Drive, Southport, NC, 28461, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS III JOHN C Managing Member 3778 Bridgewater Dr, Southport, NC, 28461
MACKINNON LEWIS CAROL E Managing Member 3778 Bridgewater Drive, Southport, NC, 28461
LEWIS III JOHN C Agent 3307 Home Ct, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-06 - -
CHANGE OF MAILING ADDRESS 2024-01-29 3307 Home Ct, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 3307 Home Ct, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 3307 Home Ct, Tampa, FL 33611 -
LC NAME CHANGE 2017-02-28 JOHN LEWIS III LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
LC Name Change 2017-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State