Search icon

3 LIONS CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: 3 LIONS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 LIONS CONSTRUCTION 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: 23 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000099673
FEI/EIN Number 300944988

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

Address: 2883 S. OSCEOLA AVE, ORLANDO, FL, 32806, US
Mail Address: 2883 S. OSCEOLA AVE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE BRUCE Manager 2883 S. OSCEOLA AVE, ORLANDO, FL, 32806
PAGE BRUCE Agent 2883 S. OSCEOLA AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 2883 S. OSCEOLA AVE, APT. B7, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 2883 S. OSCEOLA AVE, APT. B7, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2022-01-14 2883 S. OSCEOLA AVE, APT. B7, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2022-01-14 PAGE, BRUCE -
LC AMENDMENT 2017-08-21 - -
LC AMENDMENT 2017-02-21 - -
LC AMENDMENT 2016-11-14 - -
LC AMENDMENT 2016-10-18 - -

Documents

Name Date
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-21
LC Amendment 2017-08-21
LC Amendment 2017-02-21
ANNUAL REPORT 2017-01-11
LC Amendment 2016-11-14
LC Amendment 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State