Entity Name: | MANAGE PRINT SAVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANAGE PRINT SAVE, 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: |
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 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000089094 |
FEI/EIN Number |
452904182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 N Lakeside Dr, #6, Lake Worth, FL, 33460, US |
Mail Address: | PO Box 28, Sunrise, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRERA CHRISTOPHER D | Manager | 110 N Lakeside Dr, Lake Worth, FL, 33460 |
PERRERA CHRISTOPHER D | Agent | 110 N Lakeside Dr, Lake Worth, FL, 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093312 | TONER FOR SERVICE | EXPIRED | 2013-09-20 | 2018-12-31 | - | 1730 SOUTH FEDERAL HWY, 275, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-15 | 110 N Lakeside Dr, #6, Lake Worth, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | PERRERA, CHRISTOPHER D | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-15 | 110 N Lakeside Dr, #6, Lake Worth, FL 33460 | - |
REINSTATEMENT | 2016-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-15 | 110 N Lakeside Dr, #6, Lake Worth, FL 33460 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000795363 | TERMINATED | 1000000727531 | PALM BEACH | 2016-11-23 | 2036-12-16 | $ 1,161.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000870291 | TERMINATED | 1000000688770 | PALM BEACH | 2015-08-05 | 2035-08-27 | $ 844.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-31 |
REINSTATEMENT | 2016-11-15 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-07-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-08 |
Florida Limited Liability | 2011-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State