Search icon

L.C. PRINTER PARTS, LLC. - Florida Company Profile

Company Details

Entity Name: L.C. PRINTER PARTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.C. PRINTER PARTS, 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: 30 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2011 (14 years ago)
Document Number: L06000033732
FEI/EIN Number 204623712

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

Address: 9988 Nob Hill Place, Sunrise, FL, 33351, US
Mail Address: 9988 Nob Hill Place, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANA ARIAS TOVAR Agent 1725 MAIN STREET, SUITE 209, WESTON, FL, 33326
MUJICA ELIAS Manager 9988 Nob Hill Pl, Sunrise, FL, 33351
Garcia ELIDA Manager 9988 Nob Hill Pl, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000115604 GRUPO LORDS EXPIRED 2012-12-03 2017-12-31 - 11110 W OAKLAND PARK BLVD, SUITE 100, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 9988 Nob Hill Place, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2018-04-26 9988 Nob Hill Place, Sunrise, FL 33351 -
PENDING REINSTATEMENT 2011-04-14 - -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State