Search icon

PRESSLAUNCH, LLC - Florida Company Profile

Company Details

Entity Name: PRESSLAUNCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESSLAUNCH, 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 03 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: L12000038387
FEI/EIN Number 45-4836280

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

Address: 207 SOUTH WEDGEWOOD CIRCLE, ORMOND BEACH, FL, 32176
Mail Address: 207 SOUTH WEDGEWOOD CIRCLE, ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMETTO CHARTER SERVICES, INC. Agent -
KAHN JORDAN Manager 207 SOUTH WEDGEWOOD CIRCLE, ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086975 PRESSLAUNCH PICTURES EXPIRED 2016-08-16 2021-12-31 - 207 WEDGEWOOD CIRCLE S, ORMOND BEACH, FL, 32176
G12000027640 PRESSLAUNCH EXPIRED 2012-03-20 2017-12-31 - 207 S. WEDGEWOOD CIRCLE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 149 S. Ridgewood Ave, Suite 700, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2013-04-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-03
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-17
AMENDED ANNUAL REPORT 2013-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State