Search icon

NORTHSHORE PRINTING, LLC - Florida Company Profile

Company Details

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

NORTHSHORE 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: 14 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2016 (8 years ago)
Document Number: L06000027085
FEI/EIN Number 113774225

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

Address: 13573 65th Street, Largo, FL, 33771, US
Mail Address: 13573 65th Street, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS TIMOTHY W Manager 13881 GULL WAY, CLEARWATER, FL, 33762
Burns Carrie A Manager 13881 GULL WAY, CLEARWATER, FL, 33762
Printing, LLC NorthShore Agent 13573 65th Street, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 13573 65th Street, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 13573 65th Street, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2020-03-16 13573 65th Street, Largo, FL 33771 -
REINSTATEMENT 2016-11-25 - -
REGISTERED AGENT NAME CHANGED 2016-11-25 Printing, LLC, NorthShore -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-02-23 - -
REINSTATEMENT 2012-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000283802 TERMINATED 1000000823343 PINELLAS 2019-04-15 2039-04-17 $ 2,141.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000376519 TERMINATED 1000000748200 PINELLAS 2017-06-23 2037-06-28 $ 1,032.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001356451 TERMINATED 1000000523648 PINELLAS 2013-08-28 2033-09-05 $ 2,063.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-11-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State