Entity Name: | SUPREME PRINTING COMPANY INT'L, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPREME PRINTING COMPANY INT'L, 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 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L12000045760 |
FEI/EIN Number |
45-4961994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 S Orange Blossom Trail, Orlando, FL, 32809, US |
Mail Address: | 9000 S Orange Blossom Trail, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSI ANAZILMA | Managing Member | 1065 ADELPHI LANE, ORLANDO, FL, 32824 |
MILAN DIEGO | Manager | 9000 S Orange Blossom Trail, Orlando, FL, 32809 |
MILAN DIEGO | Agent | 9000 S Orange Blossom Trail, Orlando, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 9000 S Orange Blossom Trail, Suite C, Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 9000 S Orange Blossom Trail, Suite C, Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 9000 S Orange Blossom Trail, Suite C, Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-03 | MILAN, DIEGO | - |
LC AMENDMENT AND NAME CHANGE | 2014-02-03 | SUPREME PRINTING COMPANY INT'L, LLC | - |
LC AMENDMENT | 2013-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000777064 | TERMINATED | 1000000725852 | OSCEOLA | 2016-11-07 | 2036-12-08 | $ 1,077.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000743977 | TERMINATED | 1000000681399 | OSCEOLA | 2015-06-11 | 2035-07-08 | $ 2,471.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000057733 | TERMINATED | 1000000648138 | OSCEOLA | 2014-12-18 | 2035-01-08 | $ 7,153.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J14000744374 | TERMINATED | 1000000633864 | OSCEOLA | 2014-05-29 | 2034-06-17 | $ 2,239.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-19 |
LC Amendment and Name Change | 2014-02-03 |
LC Amendment | 2013-09-16 |
ANNUAL REPORT | 2013-04-04 |
Florida Limited Liability | 2012-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State