Search icon

PREFERRED CUSTOM PRINTING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PREFERRED CUSTOM 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: 20 Nov 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2013 (12 years ago)
Document Number: L06000112470
FEI/EIN Number 208243891

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

Address: 7000 Bryan Dairy Rd, Unit B2, Largo, FL, 33777, US
Mail Address: 7000 Bryan Dairy Rd., Unit B2, Largo, FL, 33777, US
ZIP code: 33777
City: Seminole
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN KIMBERLY J Managing Member 1857 South Lake Ave., CLEARWATER, FL, 33756
BRAUN DAVID L Manager 1857 South Lake Ave., CLEARWATER, FL, 33756
BRAUN KIMBERLY J Agent 1857 South Lake Ave., CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080102 COCONUT TREE BOUTIQUE AND GALLERY EXPIRED 2015-08-03 2020-12-31 - 1841 N HERCULES AVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 7000 Bryan Dairy Rd, Unit B2, Largo, FL 33777 -
CHANGE OF MAILING ADDRESS 2021-03-30 7000 Bryan Dairy Rd, Unit B2, Largo, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 1857 South Lake Ave., CLEARWATER, FL 33756 -
REINSTATEMENT 2013-03-06 - -
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
J22000574659 TERMINATED 1000000939697 PINELLAS 2022-12-21 2042-12-28 $ 1,271.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000181950 TERMINATED 1000000920627 PINELLAS 2022-04-07 2042-04-13 $ 2,364.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000585440 TERMINATED 1000000758994 PINELLAS 2017-10-12 2037-10-20 $ 1,061.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000036528 TERMINATED 1000000246466 PINELLAS 2012-01-10 2032-01-18 $ 530.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000274477 TERMINATED 1000000213635 PINELLAS 2011-04-28 2031-05-04 $ 755.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10001014775 TERMINATED 1000000191716 PINELLAS 2010-10-20 2030-10-27 $ 1,181.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000337441 TERMINATED 1000000159267 PINELLAS 2010-01-29 2030-02-16 $ 3,485.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000198710 TERMINATED 1000000133292 PINELLAS 2009-07-29 2030-02-16 $ 6,012.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000201771 TERMINATED 1000000101485 16443 1485 2008-12-05 2029-01-22 $ 2,314.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000437730 TERMINATED 1000000101485 16443 1485 2008-12-05 2029-01-28 $ 2,314.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7781.00
Total Face Value Of Loan:
7781.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85600.00
Total Face Value Of Loan:
85600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,781
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,781
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,881.62
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $7,781

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State