Entity Name: | FRANCHISE PRINTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Dec 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000122104 |
FEI/EIN Number | 208113509 |
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 |
Name | Role | Address |
---|---|---|
MILLER THOMAS | Agent | 109 AMBERSWEET WAY #332, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
MILLER THOMAS | Manager | 109 AMBERSWEET WAY #332, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-25 | MILLER, THOMAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-25 | 109 AMBERSWEET WAY #332, DAVENPORT, FL 33897 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State