Search icon

PRINT FINISHING PARTNERS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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.
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: 03 Nov 2009 (16 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
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_08203601
State:
ILLINOIS

Key Officers & Management

Name Role Address
PETZOLD VOLKER Manager 16210 Clearlake Ave, Lakewood Ranch, FL, 34202
- Agent -

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61484.00
Total Face Value Of Loan:
61484.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$61,484
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,484
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,987.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $61,484

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State