Search icon

3D PRINTING OF FLORIDA, LLC

Company Details

Entity Name: 3D PRINTING OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000035542
FEI/EIN Number 27-1857336
Address: 51 Wickliffe Drive, Naples, FL, 34110, US
Mail Address: 51 Wickliffe Drive, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Carufe Michael Agent 51 Wickliffe Drive, Naples, FL, 34110

Managing Member

Name Role Address
Carufe Michael Managing Member 51 Wickliffe Drive, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050421 3D SCANNING OF NAPLES EXPIRED 2014-05-23 2019-12-31 No data 2534 SW 6 STREET, MIAMI, FL, 33135
G14000050422 3D SCANNING OF MIAMI EXPIRED 2014-05-23 2019-12-31 No data 2534 SW 6 STREET, MIAMI, FL, 33135
G14000050423 3D SCANNING OF FLORIDA EXPIRED 2014-05-23 2019-12-31 No data 2534 SW 6 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 51 Wickliffe Drive, Unit 517, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2021-04-30 51 Wickliffe Drive, Unit 517, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 51 Wickliffe Drive, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2016-03-03 Carufe, Michael No data
LC NAME CHANGE 2013-12-26 3D PRINTING OF FLORIDA, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000188250 ACTIVE 22-SC-6327 LEE COUNTY SMALL CLAIMS 2023-04-24 2028-05-03 $4337.86 POLITICAL HEADWARE CONSORTIUM, LLC, 13427 HAMPTON PARK COURT, FORT MYERS, FL 33913
J23000188268 ACTIVE 22-SC-6327 LEE COUNTY SMALL CLAIMS 2023-02-14 2028-05-03 $257.00 POLITICAL HEADWARE CONSORTIUM, LLC, 13427 HAMPTON PARK COURT, FORT MYERS, FL 33913

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-12
LC Name Change 2013-12-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State