Entity Name: | 3DSYSTECH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3DSYSTECH, 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: |
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: | 14 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000160480 |
FEI/EIN Number |
47-2104931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6836 STIRLING RD, DAVIE, FL, 33024, US |
Mail Address: | 6836 STIRLING RD, DAVIE, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSO MAYER | Authorized Member | 6836 Stirling Road, Davie, FL, 33024 |
RUSSO JACOB | Authorized Member | 6836 Stirling Road, DAvie, FL, 33024 |
RUSSO JACOB | Agent | 6836 STIRLING RD, DAVIE, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000083679 | 3DMAGINE | EXPIRED | 2015-08-13 | 2020-12-31 | - | 7850 NW 146 ST, SUITE 510, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-17 | 6836 STIRLING RD, DAVIE, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 6836 STIRLING RD, DAVIE, FL 33024 | - |
LC STMNT OF RA/RO CHG | 2016-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-16 | RUSSO, JACOB | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 6836 STIRLING RD, DAVIE, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-09-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-09 |
CORLCRACHG | 2016-02-16 |
ANNUAL REPORT | 2015-02-02 |
Florida Limited Liability | 2014-10-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State