Search icon

3L GLOBAL ELECTRONICS, INC.

Company Details

Entity Name: 3L GLOBAL ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: S79394
FEI/EIN Number 59-3093318
Address: 5237 Summerlin Commons, Suite 400, Fort Myers, FL 33907
Mail Address: 7565 Shorthorn Street, Chino, CA 91708
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Secretary

Name Role Address
Chen, Chengpei Secretary 3F., No.192, Sec. 2, Zhongxing Rd., Xindian District New Taipei City, Taiwan 231 TW

President

Name Role Address
Liu, Weiyang President 3rd Floor, No. 192, Sec. 2, Zhongxing Rd., Xindian District New Taipei City, Taiwan 231 TW

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 5237 Summerlin Commons, Suite 400, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2024-07-01 5237 Summerlin Commons, Suite 400, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 476 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2024-06-18 LEGALINC CORPORATE SERVICES INC. No data
REINSTATEMENT 2021-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
MERGER 2020-11-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000208955

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000457741 TERMINATED 1000000900542 PINELLAS 2021-09-01 2041-09-08 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
Reg. Agent Change 2024-06-18
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-10-05
Merger 2020-11-17
ANNUAL REPORT 2020-01-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State