Search icon

PRINTING SOFTWARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PRINTING SOFTWARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINTING SOFTWARE SOLUTIONS, 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: 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: 13 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L10000004804
FEI/EIN Number 27-1672362

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

Address: 1531 84th Ave N, Saint Petersburg, FL, 33702, US
Mail Address: 1531 84th Ave N, Saint Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WACKER DAVID C Managing Member 1531 84th Ave N, Saint Petersburg, FL, 33702
CORLEY KENDRID D Manager 605 WINDWOOD DR, GREENVILLE, AL, 36037
WACKER DAVID C Agent 1531 84th Ave N, Saint Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1531 84th Ave N, Saint Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-26 1531 84th Ave N, Saint Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1531 84th Ave N, Saint Petersburg, FL 33702 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 WACKER, DAVID C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State