Search icon

NEW AGE REPROGRAPHICS LLC

Company Details

Entity Name: NEW AGE REPROGRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Mar 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Aug 2014 (10 years ago)
Document Number: L09000030329
FEI/EIN Number 264544119
Address: 2800 N MACDILL AVE, TAMPA, FL, 33607, US
Mail Address: 2800 N MACDILL AVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CRAIG E. ROTHBURD, P.A. Agent

Managing Member

Name Role Address
PRIETO ALEXANDER Managing Member 3824 W VASCONIA ST, TAMPA, FL, 33629

Cont

Name Role Address
Elaine Sumner Cont 2800 N MACDILL AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 320 W. KENNEDY BLVD., SUITE 700, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 2800 N MACDILL AVE, SUITE S, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2016-10-31 2800 N MACDILL AVE, SUITE S, TAMPA, FL 33607 No data
LC STMNT OF RA/RO CHG 2014-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2014-08-20 CRAIG E. ROTHBURD, P.A. No data
LC DISSOCIATION MEM 2014-07-03 No data No data
LC AMENDMENT 2011-06-01 No data No data
LC AMENDMENT 2009-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000381618 TERMINATED 1000000930230 HILLSBOROU 2022-08-04 2042-08-10 $ 30,224.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000216848 TERMINATED 1000000921936 HILLSBOROU 2022-04-28 2042-05-04 $ 18,364.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2523467208 2020-04-16 0455 PPP 2800 N Macdill Ave, TAMPA, FL, 33607
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181500
Loan Approval Amount (current) 181500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 23
NAICS code 323111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183837.12
Forgiveness Paid Date 2021-08-19
4271818302 2021-01-23 0455 PPS 2800 N Macdill Ave, Tampa, FL, 33607-2208
Loan Status Date 2024-02-13
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181500
Loan Approval Amount (current) 181500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-2208
Project Congressional District FL-14
Number of Employees 20
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166241.2
Forgiveness Paid Date 2023-06-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State