Search icon

NAVARRE 3D PRINTING LLC - Florida Company Profile

Company Details

Entity Name: NAVARRE 3D PRINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVARRE 3D PRINTING 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: 05 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L18000259320
FEI/EIN Number 83-2791781

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

Mail Address: 130 WEST MIRACLE STRIP PARKWAY, SUITE A, Mary Esther, FL, 32569, US
Address: 130 W. MIRACLE STRIP PKWY, SUITE A, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKINS RIKKI L Member 15 Ridgelake Dr., Mary Esther, FL, 32569
McIntosh Trevor Member 15 Ridgelake Dr., Mary esther, FL, 32569
ELKINS RIKKI LYNN Agent 15 Ridgelake Dr., Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 130 W. MIRACLE STRIP PKWY, SUITE A, Mary Esther, FL 32569 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 15 Ridgelake Dr., SUITE A, Mary Esther, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 15 Ridgelake Dr., Mary Esther, FL 32569 -
REGISTERED AGENT NAME CHANGED 2024-01-30 ELKINS, RIKKI LYNN -
CHANGE OF MAILING ADDRESS 2024-01-30 15 Ridgelake Dr., SUITE A, Mary Esther, FL 32569 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-10-15
Florida Limited Liability 2018-11-05

Date of last update: 01 May 2025

Sources: Florida Department of State