Search icon

SPRINT PRINTING COMPANY, LLC

Company Details

Entity Name: SPRINT PRINTING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: L10000023136
FEI/EIN Number 272131857
Address: 28380 Old 41 Rd, BONITA SPRINGS, FL, 34135, US
Mail Address: 28380 Old 41 Rd, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MENA-MANZANARES MARTIN D Agent 28380 Old 41 Rd., BONITA SPRINGS, FL, 34135

Managing Member

Name Role Address
RONQUILLO LOUISIANA Managing Member 28380 Old 41 Rd., BONITA SPRINGS, FL, 34135
MENA-MANZANARES MARTIN D Managing Member 28380 Old 41 Rd., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 28380 Old 41 Rd, Ste 4, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2021-03-01 28380 Old 41 Rd, Ste 4, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 28380 Old 41 Rd., Ste 4, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2017-03-01 MENA-MANZANARES, MARTIN D No data
LC NAME CHANGE 2010-03-05 SPRINT PRINTING COMPANY, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000863598 TERMINATED 1000000491758 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000137704 TERMINATED 1000000423965 COLLIER 2012-12-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State