Entity Name: | PRINT COUNTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRINT COUNTS, 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. |
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: | 19 Jul 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000071796 |
Address: | 5109 W. LEMON STREET, TAMPA, FL, 33609, US |
Mail Address: | 5109 W. LEMON STREET, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRINT COUNTS, LLC, MISSISSIPPI | 931786 | MISSISSIPPI |
Headquarter of | PRINT COUNTS, LLC, ALABAMA | 000-615-435 | ALABAMA |
Headquarter of | PRINT COUNTS, LLC, KENTUCKY | 0703510 | KENTUCKY |
Name | Role | Address |
---|---|---|
DOYLE DANIEL M | Manager | 5109 W. LEMON STREET, TAMPA, FL, 33609 |
ESQUIVEL JULIO CESQ. | Agent | C/O SHUMAKER, LOOP & KENDRICK, LLP, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2016-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | ESQUIVEL, JULIO C, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | C/O SHUMAKER, LOOP & KENDRICK, LLP, 101 E KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-24 | 5109 W. LEMON STREET, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2008-01-24 | 5109 W. LEMON STREET, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
CORLCRACHG | 2016-04-14 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-02-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State