Entity Name: | WORKPRINT INNOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORKPRINT INNOVATIONS, 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: | 28 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000084855 |
FEI/EIN Number |
45-5599378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. Federal Highway, BOCA RATON, FL, 33431, US |
Mail Address: | P.O. BOX 272362, BOCA RATON, FL, 33427 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIMAGLIA MATTHEW | Managing Member | P.O. BOX 272362, BOCA RATON, FL, 33427 |
KRAMER JENNIFER J | Agent | 4800 N. Federal Highway, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000088301 | DANCE VIDEO APP | EXPIRED | 2012-09-08 | 2017-12-31 | - | PO BOX 272362, BOCA RATON, FL, 33427 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 4800 N. Federal Highway, Suite E-100, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 4800 N. Federal Highway, Suite E-100, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-05-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-09-01 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State