Search icon

TEAM 3D LLC - Florida Company Profile

Company Details

Entity Name: TEAM 3D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM 3D 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: 16 Mar 2007 (18 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: L07000028658
FEI/EIN Number 208678324

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

Address: 1101 CYPRESS LOFT PL., LAKE MARY, FL, 32746, US
Mail Address: PO BOX 6142, North Babylon, NY, 11703, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMONACO MARK S Managing Member 1101 CYPRESS LOFT PL, LAKE MARY, FL, 32746
HUGHES DEVON Managing Member 1101 CYPRESS LOFT PL., LAKE MARY, FL, 32746
FRANK SMITH ESQ Agent 9900 STIRLING ROAD, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-04 1101 CYPRESS LOFT PL., LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 1101 CYPRESS LOFT PL., LAKE MARY, FL 32746 -
REINSTATEMENT 2014-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-26 9900 STIRLING ROAD, 243, COOPER CITY, FL 33024 -
REINSTATEMENT 2010-08-26 - -
REGISTERED AGENT NAME CHANGED 2010-08-26 FRANK, SMITH, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-09-17
Reinstatement 2014-12-19
ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-08-26
Florida Limited Liability 2007-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State