Search icon

3D PRINTED TABLETOP, LLC - Florida Company Profile

Company Details

Entity Name: 3D PRINTED TABLETOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3D PRINTED TABLETOP, 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: 15 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L18000148433
FEI/EIN Number 83-0944546

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

Address: 2870 SONATA COURT, ST. CLOUD, FL, 34772, US
Mail Address: 2870 SONATA COURT, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO DANIEL P Authorized Person 2870 SONATA COURT, ST. CLOUD, FL, 34772
HERRERO DANIEL P Agent 2870 SONATA COURT, ST. CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062630 THE LOST ADVENTURES COMPANY ACTIVE 2020-06-04 2025-12-31 - 2870 SONATA COURT, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-13 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 HERRERO, DANIEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-09-07
ANNUAL REPORT 2019-05-02
Florida Limited Liability 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2996588706 2021-03-30 0455 PPS 2870 Sonata Ct, Saint Cloud, FL, 34772-6702
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14285
Loan Approval Amount (current) 14285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-6702
Project Congressional District FL-09
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14365.95
Forgiveness Paid Date 2021-10-22
7535327702 2020-05-01 0455 PPP 2870 SONATA CT, SAINT CLOUD, FL, 34772
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT CLOUD, OSCEOLA, FL, 34772-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21076.76
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State