Search icon

THREE STONES KENYA CUISINE LLC - Florida Company Profile

Company Details

Entity Name: THREE STONES KENYA CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE STONES KENYA CUISINE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2018 (7 years ago)
Document Number: L18000177808
FEI/EIN Number 83-1392917

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

Address: 12311 BALLENTRAE FOREST DR, RIVERVIEW, FL, 33579, US
Mail Address: 12311 BALLENTRAE FOREST DR, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGACHA SAMSON Manager 12311 BALLENTRAE FOREST DR, RIVERVIEW, FL, 33579
NJOROGE REBECCA Authorized Member 12311 BALLENTRAE FOREST DR, RIVERVIEW, FL, 33579
NJOROGE STEPHEN W Auth 12311 BALLENTRAE FOREST DR, RIVERVIEW, FL, 33579
WAGACHA SAMSON Agent 12311 BALLENTRAE FOREST DRIVE, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098488 HOT BECKY SAUCE ACTIVE 2024-08-19 2029-12-31 - 12311 BALLENTRAE FOREST DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 12311 BALLENTRAE FOREST DR, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2020-06-30 12311 BALLENTRAE FOREST DR, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 12311 BALLENTRAE FOREST DRIVE, RIVERVIEW, FL 33579 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-09-19
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-24

Date of last update: 03 May 2025

Sources: Florida Department of State