Search icon

DIMTEC 3D LLC - Florida Company Profile

Company Details

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

DIMTEC 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: 16 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L14000079922
FEI/EIN Number 46-5681979

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

Address: 2875 S. Orange Ave STE 500 # 3310, Orlando, FL, 32806, US
Mail Address: 2875 S. Orange Ave STE 500 # 3310, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARAH Slohoda Manager 2875 S. Orange Ave STE 500 # 3310, Orlando, FL, 32806
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052390 PHOTO BOOTH 3D EXPIRED 2016-05-25 2021-12-31 - 13300-56 S. CLEVELAND AVE., FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2875 S. Orange Ave STE 500 # 3310, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Registered Agents Inc -
CHANGE OF MAILING ADDRESS 2023-03-06 2875 S. Orange Ave STE 500 # 3310, Orlando, FL 32806 -
REINSTATEMENT 2020-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-13
LC Amendment 2014-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State