Entity Name: | 3D-ID, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3D-ID, 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: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | L11000018964 |
FEI/EIN Number |
46-4589287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 Diode Lane, Louisville, KY, 40299, US |
Mail Address: | 2801 Diode Lane, Louisville, KY, 40299, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
SIMMONS CHIA-LIN | Manager | 2801 Diode Lane, Louisville, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F14000000404. MERGER NUMBER 900000222179 |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-14 | 115 N. Calhoun St., Ste 4, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2021-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-14 | 2801 Diode Lane, Louisville, KY 40299 | - |
CHANGE OF MAILING ADDRESS | 2021-12-14 | 2801 Diode Lane, Louisville, KY 40299 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-14 | COGENCY GLOBAL INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-20 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-14 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-07-06 |
REINSTATEMENT | 2016-11-04 |
REINSTATEMENT | 2015-10-20 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State