Search icon

FRANCHISE PRINTERS, LLC - Florida Company Profile

Company Details

Entity Name: FRANCHISE PRINTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCHISE PRINTERS, 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: 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: 26 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000122104
FEI/EIN Number 208113509

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

Address: 109 AMBERSWEET WAY #332, DAVENPORT, FL, 33897
Mail Address: 109 AMBERSWEET WAY #332, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS Manager 109 AMBERSWEET WAY #332, DAVENPORT, FL, 33897
MILLER THOMAS Agent 109 AMBERSWEET WAY #332, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-03-25 MILLER, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 109 AMBERSWEET WAY #332, DAVENPORT, FL 33897 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000600971 ACTIVE 1000000833945 POLK 2019-07-15 2039-09-11 $ 13,700.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State