Entity Name: | 3B MEDICAL MANUFACTURING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2024 (a year ago) |
Document Number: | L18000063157 |
FEI/EIN Number | 84-3294231 |
Address: | 5101 FRUITVILLE RD, STE 200, SARASOTA, FL, 34232, US |
Mail Address: | 5101 FRUITVILLE RD, STE 200, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PONTZIUS TOM | President | 5101 FRUITVILLE RD, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
FIEDOR JACK | Secretary | 5101 FRUITVILLE RD, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 5101 FRUITVILLE RD, STE 200, SARASOTA, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 5101 FRUITVILLE RD, STE 200, SARASOTA, FL 34232 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-10 | Corporation Service Company | No data |
REINSTATEMENT | 2024-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2019-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-08 |
Florida Limited Liability | 2018-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State