Search icon

IMAGIN3D, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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