Search icon

COPY CAT PRINTING, LLC - Florida Company Profile

Company Details

Entity Name: COPY CAT PRINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPY CAT 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000009007
FEI/EIN Number 271732088

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

Address: 3636 NORTH L ST BLDG D STE A, PENSACOLA, FL, 32505, US
Mail Address: 3636 NORTH L ST BLDG D STE A, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD GLENN E Managing Member 3636 NORTH L ST BLDG D STE A, PENSACOLA, FL, 32505
MCDONALD JANET P President 3636 NORTH L ST BLDG D STE A, PENSACOLA, FL, 32505
BEAUDETTE JEROMEE' Secretary 3636 NORTH L ST BLDG D STE A, PENSACOLA, FL, 32505
BEAUDETTE JEROMEE' Treasurer 3636 NORTH L ST BLDG D STE A, PENSACOLA, FL, 32505
MCDONALD GLENN E Agent 3636 NORTH L ST BLDG D STE A, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 3636 NORTH L ST BLDG D STE A, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2018-01-10 3636 NORTH L ST BLDG D STE A, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 3636 NORTH L ST BLDG D STE A, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2011-02-22 MCDONALD, GLENN E -
LC AMENDMENT 2010-02-03 - -

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-22
ADDRESS CHANGE 2010-06-28
LC Amendment 2010-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State