Search icon

ARCADIA PRINTING, LLC - Florida Company Profile

Company Details

Entity Name: ARCADIA PRINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCADIA 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: 28 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: L04000032576
FEI/EIN Number 201118774

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

Address: 35 SOUTH MONROE AVE, ARCADIA, FL, 34266, US
Mail Address: 35 SOUTH MONROE AVE, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES JESSICA Agent 35 SOUTH MONROE AVE, ARCADIA, FL, 34266
WILKES JESSICA Manager 35 SOUTH MONROE AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 35 SOUTH MONROE AVE, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-05 35 SOUTH MONROE AVE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2019-06-05 35 SOUTH MONROE AVE, ARCADIA, FL 34266 -
LC AMENDMENT 2012-12-26 - -
REGISTERED AGENT NAME CHANGED 2012-12-26 WILKES, JESSICA -
NAME CHANGE AMENDMENT 2004-05-07 ARCADIA PRINTING, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000991837 TERMINATED 1000000512574 DESOTO 2013-05-16 2023-05-22 $ 335.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000991829 TERMINATED 1000000512572 DESOTO 2013-05-16 2033-05-22 $ 646.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000746449 TERMINATED 1000000326453 SARASOTA 2012-10-18 2022-10-25 $ 474.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4815377206 2020-04-27 0455 PPP 201 W OAK ST, ARCADIA, FL, 34266
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ARCADIA, DE SOTO, FL, 34266-0001
Project Congressional District FL-18
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9826.93
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State