Entity Name: | IMAGIN3D, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMAGIN3D, 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: | 17 Aug 2015 (10 years ago) |
Document Number: | L15000140186 |
FEI/EIN Number |
47-4802104
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CARUFE MICHAEL AJR | Manager | 51 WICKLIFFE DRIVE, NAPLES, 34110 |
CARUFE WHITNEY L | Manager | 51 WICKLIFFE DRIVE, NAPLES, 34110 |
CARUFE MICHAEL AJR | Agent | 51 WICKLIFFE DRIVE, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 51 Wickliffe Drive, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 51 Wickliffe Drive, NAPLES, FL 34110 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000573808 | TERMINATED | 1000000791346 | COLLIER | 2018-07-27 | 2038-08-15 | $ 750.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000146688 | TERMINATED | 1000000776735 | COLLIER | 2018-03-19 | 2038-04-11 | $ 1,788.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-09-22 |
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 |
AMENDED ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State