Search icon

A PLUS BUSINESS & COPY ZONE LLC

Company Details

Entity Name: A PLUS BUSINESS & COPY ZONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2008 (17 years ago)
Document Number: L08000038018
FEI/EIN Number 262409363
Address: 9455 Silver Lake Drive, Leesburg, FL, 34788, US
Mail Address: 1212 WEST N. BLVD, LEESBURG, FL, 34748, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ROJAS LISA C Agent 1212 North Blvd West, LEESBURG, FL, 34748

Managing Member

Name Role Address
ROJAS LISA C Managing Member 33804 OVERTON DRIVE, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112353 A PLUS PRINTING EXPIRED 2019-10-16 2024-12-31 No data 1212 WEST NORTH BLVD, LEESBURG, FL, 34748
G19000112351 THINGZ PRINTED EXPIRED 2019-10-16 2024-12-31 No data 1212 WEST NORTH BLVD, LEESBURG, FL, 34748
G08255900080 A PLUS PRINTING EXPIRED 2008-09-11 2013-12-31 No data 701 WEST NORTH BLVD, LEESBURG, FL, 34748
G08255900258 A PLUS PRINTING & COPY ZONE EXPIRED 2008-09-11 2013-12-31 No data 701, LEESBUR, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9455 Silver Lake Drive, Leesburg, FL 34788 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1212 North Blvd West, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2017-11-14 9455 Silver Lake Drive, Leesburg, FL 34788 No data
REGISTERED AGENT NAME CHANGED 2011-05-02 ROJAS, LISA C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000489948 TERMINATED 2022CC001306 LAKE COUNTY COURT 2022-05-05 2028-10-17 $14654.74 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J10000798246 TERMINATED 1000000180571 LAKE 2010-07-15 2030-07-28 $ 1,549.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-07-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State