Search icon

407 CUSTOM PRINTING, LLC. - Florida Company Profile

Company Details

Entity Name: 407 CUSTOM PRINTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

407 CUSTOM PRINTING, 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: 23 Oct 2009 (16 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: L09000102651
FEI/EIN Number NOT APPLICABLE

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

Address: 1331 Green Forest Court, WINTER GARDEN, FL, 34787, US
Mail Address: PO BOX 945, GOTHA, FL, 34734
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELFER COOPER Manager 1331 Green Forest Court, WINTER GARDEN, FL, 34787
HELFER COOPER P Agent 1331 Green Forest Court, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1331 Green Forest Court, #14, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 1331 Green Forest Court, #14, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2011-01-07 1331 Green Forest Court, #14, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2011-01-07 HELFER, COOPER P -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000230114 ACTIVE 1000000886580 ORANGE 2021-04-30 2041-05-12 $ 61,955.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543363 ACTIVE 1000000789185 ORANGE 2018-07-16 2038-08-02 $ 1,111.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001048533 TERMINATED 1000000692510 ORANGE 2015-09-14 2035-12-04 $ 332.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001038393 TERMINATED 1000000690419 ORANGE 2015-08-12 2035-12-04 $ 837.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000504224 TERMINATED 1000000603456 ORANGE 2014-03-31 2034-05-01 $ 1,521.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001591495 TERMINATED 1000000538464 ORANGE 2013-09-19 2033-10-29 $ 4,069.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-01-07
Florida Limited Liability 2009-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State