Search icon

3D MINI ME LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

3D MINI ME 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 Dec 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L16000227711
FEI/EIN Number 81-4734408

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

Address: 712B DUVAL ST, KEY WEST, FL, 33040, US
Mail Address: 712B DUVAL ST, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMMERT RICHARD K Manager 74 SEASIDE NORTH CT, KEY WEST, FL, 33040
REMMERT CHAD E Manager 74 SEASIDE NORTH CT, KEY WEST, FL, 33040
PRIBRAMSKY STEVEN R Agent 1010 KENNEDY DR #201, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-15 PRIBRAMSKY, STEVEN R -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 1010 KENNEDY DR #201, KEY WEST, FL 33040 -
LC AMENDMENT AND NAME CHANGE 2018-08-21 3D MINI ME LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 712B DUVAL ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-04-27 712B DUVAL ST, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-15
LC Amendment and Name Change 2018-08-21
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,833
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,229.59
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,624.76
Utilities: $2,604.12
Rent: $2,604.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State