Search icon

PRINTERS PLUS LLC - Florida Company Profile

Company Details

Entity Name: PRINTERS PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINTERS PLUS 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: 02 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L05000087157
FEI/EIN Number 841699806

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

Address: 4910 CREEKSIDE DRIVE, CLEARWATER, FL, 33760, US
Mail Address: 4910 CREEKSIDE DRIVE, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan Phyllis Managing Member 4910 CREEKSIDE DRIVE, CLEARWATER, FL, 33760
MORGAN PHYLLIS Agent 4910 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09064900284 FLORIDA TYPEWRITER EXCHANGE EXPIRED 2009-03-05 2014-12-31 - 3630 W CYPRESS AVENUE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4910 CREEKSIDE DRIVE, SUITE M, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 4910 CREEKSIDE DRIVE, Suite M, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2024-04-09 MORGAN, PHYLLIS -
CHANGE OF MAILING ADDRESS 2024-04-09 4910 CREEKSIDE DRIVE, SUITE M, CLEARWATER, FL 33760 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001349589 TERMINATED 1000000522114 HILLSBOROU 2013-08-16 2033-09-05 $ 7,581.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001172049 LAPSED 10-551-D3-OPA LEON 2013-04-03 2018-07-10 $2,991.79 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12001110157 TERMINATED 1000000429005 HILLSBOROU 2012-12-18 2032-12-28 $ 1,833.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000272164 TERMINATED 1000000262685 HILLSBOROU 2012-04-05 2032-04-11 $ 11,953.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000467891 TERMINATED 1000000165880 HILLSBOROU 2010-03-24 2030-03-31 $ 14,807.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000120106 TERMINATED 1000000076059 018527 000147 2008-03-26 2028-04-09 $ 1,156.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3627288306 2021-01-22 0455 PPS 2840 Scherer Dr N Ste 420, St Petersburg, FL, 33716-1021
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24349.7
Loan Approval Amount (current) 24349.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33716-1021
Project Congressional District FL-13
Number of Employees 7
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24681.92
Forgiveness Paid Date 2022-06-08
5163587110 2020-04-13 0455 PPP 2840 SCHERER DR STE 420, SAINT PETERSBURG, FL, 33716-1021
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26360
Loan Approval Amount (current) 26360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33716-1021
Project Congressional District FL-13
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26683.54
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State