Search icon

3 ULTIMATE TECH LLC - Florida Company Profile

Company Details

Entity Name: 3 ULTIMATE TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 ULTIMATE TECH 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: 07 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L16000110161
FEI/EIN Number 32-0498186

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

Address: 4629, ST BERNARD DRIVE, KISSIMMEE, FL, 34746, US
Mail Address: 4629, ST BERNARD DRIVE, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scarchetti Murilo A Authorized Representative 4629, ST BERNARD DRIVE, KISSIMMEE, FL, 34746
SCARCHETTI MURILO Agent 4629, ST BERNARD DRIVE, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023212 EAGLE TECH ACTIVE 2020-02-21 2025-12-31 - 1423 BARTOW DRIVE APT 102, CELEBRATION, US, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 SCARCHETTI, MURILO -
REINSTATEMENT 2024-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 4629, ST BERNARD DRIVE, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 4629, ST BERNARD DRIVE, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-03-16 4629, ST BERNARD DRIVE, KISSIMMEE, FL 34746 -
LC AMENDMENT 2016-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000230684 ACTIVE 1000000887027 ORANGE 2021-04-30 2041-05-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000178012 TERMINATED 1000000780296 ORANGE 2018-04-23 2028-05-02 $ 1,052.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000178038 TERMINATED 1000000780304 ORANGE 2018-04-20 2038-05-02 $ 6,461.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-02-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2017-01-30
LC Amendment 2016-08-15
Florida Limited Liability 2016-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State