Search icon

PREFERRED CUSTOM PRINTING, LLC - Florida Company Profile

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 (18 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1421588003 2020-06-22 0455 PPP 1841 N. HERCULES AVE., CLEARWATER, FL, 33765-1118
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7781
Loan Approval Amount (current) 7781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-1118
Project Congressional District FL-13
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7881.62
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State