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