Search icon

3DAY CASH BUYERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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