Search icon

PAPER INGINEERS, LLC - Florida Company Profile

Company Details

Entity Name: PAPER INGINEERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPER INGINEERS, 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: 19 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000080436
FEI/EIN Number 800472257

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

Address: 381 Hampton Hills Court, Debary, FL, 32713, US
Mail Address: 381 Hampton Hills Court, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINNELL WILLIAM G Manager 381 Hampton Hills Court, Debary, FL, 32713
FINNELL WILLIAM Agent 381 Hampton Hills Court, Debary, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 381 Hampton Hills Court, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2017-04-09 381 Hampton Hills Court, Debary, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 381 Hampton Hills Court, Debary, FL 32713 -
REINSTATEMENT 2013-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-07-13 FINNELL, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-09-13
Reg. Agent Change 2011-07-13
Reg. Agent Resignation 2011-06-10
CORLCMMRES 2011-06-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State