Entity Name: | 3DAY CASH BUYERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3DAY CASH BUYERS, 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: |
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: | 29 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2024 (6 months ago) |
Document Number: | L11000051261 |
FEI/EIN Number |
800713717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19046 Bruce B Downs Blvd., Tampa, FL, 33647, US |
Mail Address: | 19046 Bruce B Downs Blvd., Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cross Dolmar | Manager | 19046 Bruce B Downs Blvd., Tampa, FL, 33647 |
Code Marie | Agent | 1308 SW 27th Terrace, Cape Coral, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-06 | 19046 Bruce B Downs Blvd., Ste. B6 #890, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2022-10-06 | 19046 Bruce B Downs Blvd., Ste. B6 #890, Tampa, FL 33647 | - |
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-16 | 1308 SW 27th Terrace, Cape Coral, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-16 | Code, Marie | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000825212 | TERMINATED | 1000000687810 | LEE | 2015-07-27 | 2025-08-05 | $ 987.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14001146496 | TERMINATED | 1000000638462 | LEE | 2014-08-11 | 2024-12-17 | $ 583.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-28 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State