Search icon

3DL GLOBAL SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 3DL GLOBAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2011 (14 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L11000044578
FEI/EIN Number 451652543
Address: 405 S. DALE MABRY HWY, 382, TAMPA, FL, 33609, US
Mail Address: 405 S. DALE MABRY HWY, 382, TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCHER HEATH CSR Chief Executive Officer 405 S. DALE MABRY HWY, 382, TAMPA, FL, 33609
HANCHER HELEN C Exec 405 S. DALE MABRY HWY, 382, TAMPA, FL, 33609
RAMIREZ LIZ K Agent 405 S. DALE MABRY HWY, TAMPA, FL, 33609

Unique Entity ID

CAGE Code:
6EQZ7
UEI Expiration Date:
2017-07-28

Business Information

Doing Business As:
CONNER DISTRIBUTION CENTER
Activation Date:
2016-07-28
Initial Registration Date:
2011-06-09

Commercial and government entity program

CAGE number:
6EVP1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-02-14

Contact Information

POC:
HEATH C. HANCHER
Corporate URL:
http://www.3dlglobalsolutions.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037881 CONNER DISTRIBUTION FACILITY EXPIRED 2011-04-18 2016-12-31 - 4626 LEGACY PARK DRIVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 RAMIREZ, LIZ K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-04 405 S. DALE MABRY HWY, 382, TAMPA, FL 33609 -
REINSTATEMENT 2014-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-04 405 S. DALE MABRY HWY, 382, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-10-04 405 S. DALE MABRY HWY, 382, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-10-14
REINSTATEMENT 2014-10-04
REINSTATEMENT 2013-02-11
LC Amendment and Name Change 2011-08-02
Florida Limited Liability 2011-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SF15P0073
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4449.60
Base And Exercised Options Value:
4449.60
Base And All Options Value:
4449.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-15
Description:
SPRINGFIELD XCM9121 PISTOL
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30MM
Procurement Instrument Identifier:
N6883615P0083
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-401747.46
Base And Exercised Options Value:
-401747.46
Base And All Options Value:
-401747.46
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-18
Description:
1500 KW GENERATOR (12470 VOLT)
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6115: GENERATORS AND GENERATOR SETS, ELECTRICAL
Procurement Instrument Identifier:
SAQMMA14M1351
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
49820.46
Base And Exercised Options Value:
49820.46
Base And All Options Value:
49820.46
Awarding Agency Name:
Department of State
Performance Start Date:
2014-07-22
Description:
TACTICAL EQUIPMENT
Naics Code:
448190: OTHER CLOTHING STORES
Product Or Service Code:
8465: INDIVIDUAL EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State