Entity Name: | PRINT SUPPLIES EXPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRINT SUPPLIES EXPORT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2009 (15 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000114676 |
FEI/EIN Number |
271457435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 N CORPORATE LAKES BLVD SUITE 109, WESTON, FL, 33326, US |
Mail Address: | 1820 N CORPORATE LAKES BLVD SUITE 109, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPELLO ANTONIO J | Manager | CALLE 116 NO. 2-50 APT. 403, SANTAFE DE BOGOTA, BO, 00000 |
DUQUE MARIA LUCIA | Manager | CALLE 116 NO. 2-50 APT. 403, SANTAFE DE BOGOTA, BO, 00000 |
E & F LATIN GROUP LLC | Agent | 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2021-09-24 | - | - |
LC AMENDMENT | 2020-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-19 | 1820 N CORPORATE LAKES BLVD SUITE 109, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2020-10-19 | 1820 N CORPORATE LAKES BLVD SUITE 109, WESTON, FL 33326 | - |
LC NAME CHANGE | 2020-09-03 | PRINT SUPPLIES EXPORT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-16 | 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | E & F LATIN GROUP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-12 |
CORLCDSMEM | 2021-09-24 |
ANNUAL REPORT | 2021-04-24 |
LC Amendment | 2020-10-19 |
LC Name Change | 2020-09-03 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State