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. |
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 |
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 |
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 | - |
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 |
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