Search icon

3D WHOLESALE LLC - Florida Company Profile

Company Details

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

3D WHOLESALE 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: 08 Nov 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000142026
FEI/EIN Number 30-0754894

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

Address: 4319 E 7th Ave, Tampa, FL, 33605, US
Mail Address: 4319 E 7th Ave, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONA RAFAEL Manager 1694 BAYHILL DR, OLDSMAR, FL, 34677
BONA RAFAEL Agent 1694 BAYHILL DR, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093316 HEALTHY GROWTH USA EXPIRED 2015-09-10 2020-12-31 - 4319 E. 7TH AVE, SUITE 104, TAMPA, FL, 33605
G15000090791 PRIME GROWTH USA EXPIRED 2015-09-02 2020-12-31 - 4319 E. 7TH AVE, SUITE 104, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-26 4319 E 7th Ave, Ste 102, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2014-01-26 4319 E 7th Ave, Ste 102, Tampa, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000709648 TERMINATED 1000000683198 HILLSBOROU 2015-06-16 2035-06-25 $ 653.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-11-08

Date of last update: 02 May 2025

Sources: Florida Department of State