Search icon

PRINT FINISHING SALES & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRINT FINISHING SALES & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINT FINISHING SALES & SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000118932
FEI/EIN Number 203963191

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

Address: 16210 CLEARLAKE AVE, LAKEWOOD RCH, FL, 34202
Mail Address: 16210 CLEARLAKE AVE, LAKEWOOD RCH, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETZOLD VOLKER Managing Member 16210 CLEARLAKE AVE, LAKEWOOD RCH, FL, 34202
DONOVAN ROBERT M Director 5151 E US HWY 36, AVON, IN, 46123
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 16210 CLEARLAKE AVE, LAKEWOOD RCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2011-01-17 16210 CLEARLAKE AVE, LAKEWOOD RCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2011-01-17 CROSS STREET CORPORATE SERVICES, LLC -
REINSTATEMENT 2007-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-12-29 - -

Documents

Name Date
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-02-14
REINSTATEMENT 2007-04-11
Amendment 2005-12-29
Florida Limited Liabilites 2005-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State