Search icon

SOLID PRINT 3D LLC - Florida Company Profile

Company Details

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

SOLID PRINT 3D 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: 09 Apr 2014 (11 years ago)
Document Number: L14000057923
FEI/EIN Number 46-5335042

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

Address: 564 Cooper COmmerce Drive, Apopka, FL, 32703, US
Mail Address: 564 Cooper Commerce Drive, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVILLE MICHAEL A Owne 10701 Lemay Dr, Clermont, FL, 34711
Saville Patrick J Owne 495 Setting Sun Circle, WINTER GARDEN, FL, 34787
SAVILLE PATRICK J Agent 520 SOUTH HIGHLAND VE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 564 Cooper COmmerce Drive, Suite 510, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2023-01-29 564 Cooper COmmerce Drive, Suite 510, Apopka, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000308039 TERMINATED 1000000822779 ORANGE 2019-04-22 2039-05-01 $ 5,477.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000739128 TERMINATED 1000000801584 ORANGE 2018-10-26 2038-11-07 $ 2,669.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State