Search icon

GRAPHIC GROUP, LLC

Company Details

Entity Name: GRAPHIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2012 (13 years ago)
Document Number: L12000087127
FEI/EIN Number 371977307
Address: 2909 Gulf to Bay Blvd, Apt Q108, Clearwater, FL, 33759, US
Mail Address: 2909 Gulf to Bay Blvd, Apt Q108, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ SARRIA CAROLINA Agent 2909 Gulf to Bay Blvd, Clearwater, FL, 33759

President

Name Role Address
LOPEZ SARRIA CAROLINA President 2909 Gulf to Bay Blvd, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051945 STICKERS PRIME EXPIRED 2019-04-27 2024-12-31 No data 2909 GULF TO BAY BLVD, APT. Q108, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 7322 Bellows Falls Ln, Hudson, FL 34667 No data
CHANGE OF MAILING ADDRESS 2020-06-22 2909 Gulf to Bay Blvd, Apt Q108, Clearwater, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2020-06-22 LOPEZ SARRIA , CAROLINA No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 2909 Gulf to Bay Blvd, Apt Q108, Clearwater, FL 33759 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 2909 Gulf to Bay Blvd, Apt Q108, Clearwater, FL 33759 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000514000 TERMINATED 1000000968262 PINELLAS 2023-10-20 2043-10-25 $ 8,673.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000683755 TERMINATED 1000000799355 PINELLAS 2018-10-01 2038-10-03 $ 2,898.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State