Search icon

MANAGE PRINT SAVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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