Search icon

THE PRINTED PAGE, LLC - Florida Company Profile

Company Details

Entity Name: THE PRINTED PAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PRINTED PAGE, 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: 29 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000145191
Address: 13914 N. FLORIDA AVE, TAMPA, FL, 33613, US
Mail Address: 13914 N. FLORIDA AVE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAASE WILLIAM J Managing Member 13914 N. FLORIDA AVE, TAMPA, FL, 33613
HAASE WILLIAM J Agent 13914 N. FLORIDA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 13914 N. FLORIDA AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2015-10-21 13914 N. FLORIDA AVE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2015-10-21 HAASE, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 13914 N. FLORIDA AVE, TAMPA, FL 33613 -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000811891 LAPSED 2018-CC-5978 COUNTY COURT, HILLSBOROUGH 2019-12-08 2024-12-17 $14,097.10 CANON SOLUTIONS AMERICA, INC. A/K/A CANON, 1 CANON PARK, MELVILLE NY 11747

Documents

Name Date
LC Amendment 2019-04-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
Florida Limited Liability 2011-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State