Search icon

3D1M INTERNATIONAL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: 3D1M INTERNATIONAL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3D1M INTERNATIONAL CONSULTING 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: 23 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2020 (4 years ago)
Document Number: L19000138826
FEI/EIN Number 37-1944710

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

Mail Address: 8615 COMMODITY CIRCLE, STE 01, ORLANDO, FL, 32819, US
Address: 11452 CENTER LAKE DR, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAULA C JUNIOR DURVAL Authorized Member 11452 CENTER LAKE DR, WINDERMERE, FL, 34786
COSTA CHAGAS MARILIA Authorized Member 11452 CENTER LAKE DR, WINDERMERE, FL, 34786
COSTA CHAGAS DANILO Authorized Member 11452 CENTER LAKE DR, WINDERMERE, FL, 34786
DE PAULA CHAGAS NETODURVAL Authorized Member 11452 CENTER LAKE DR, WINDERMERE, FL, 34786
PRISTINE INTERNATIONAL REALTY LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 11452 CENTER LAKE DR, WINDERMERE, FL 34786 -
REINSTATEMENT 2020-12-12 - -
CHANGE OF MAILING ADDRESS 2020-12-12 11452 CENTER LAKE DR, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2020-12-12 PRISTINE INTERNATIONAL REALTY LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-12-12 8615 COMMODITY CIRCLE, STE 01, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-12-12
Florida Limited Liability 2019-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State