Entity Name: | PRINT FINISHING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRINT FINISHING PARTNERS, 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: | 03 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000105927 |
FEI/EIN Number |
271421166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16210 CLEARLAKE AVE, Lakewood Ranch, FL, 34202, US |
Mail Address: | 16210 CLEARLAKE AVE, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRINT FINISHING PARTNERS, LLC, ILLINOIS | LLC_08203601 | ILLINOIS |
Name | Role | Address |
---|---|---|
PETZOLD VOLKER | Manager | 16210 Clearlake Ave, Lakewood Ranch, FL, 34202 |
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 16210 CLEARLAKE AVE, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 16210 CLEARLAKE AVE, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-17 | CROSS STREET CORPORATE SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5425647704 | 2020-05-01 | 0455 | PPP | 16210 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202-2148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State