Search icon

PRU PRINT, LLC - Florida Company Profile

Company Details

Entity Name: PRU PRINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRU PRINT, 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: 24 Jun 2008 (17 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: L08000061671
FEI/EIN Number 262866314

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

Address: 8960 Bay Colony Drive, #1701, NAPLES, FL, 34108, US
Mail Address: 8960 Bay Colony Drive, #1701, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUETT STEVEN D Manager 8960 Bay Colony Drive, #1701, NAPLES, FL, 34108
HL STATUTORY AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08304900245 BONITA PRINT SHOP EXPIRED 2008-10-30 2013-12-31 - 28210 OLD 41, SUITE 305, BONITA SPRINGS, FL, 34135
G08184900206 A-1 INSTANT PRINT EXPIRED 2008-07-02 2013-12-31 - 3951 ARNOLD AVENUE, #3, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 8960 Bay Colony Drive, #1701, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2018-03-21 8960 Bay Colony Drive, #1701, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-08
ADDRESS CHANGE 2010-05-20
ANNUAL REPORT 2010-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State