Search icon

VILLAGE PRINT & PROMO, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE PRINT & PROMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE PRINT & PROMO, 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 02 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2019 (6 years ago)
Document Number: L12000145667
FEI/EIN Number 46-1380919

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

Address: WILLIAM J PARSONS, 5568 La Moya Ave., Unit 12, JACKSONVILLE, FL, 32210, US
Mail Address: WILLIAM J PARSONS, 5568 La Moya Ave., Unit 12, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS BILL Manager WILLIAM J PARSONS, JACKSONVILLE, FL, 32244
PARSONS WILLIAM JMGR Manager WILLIAM J PARSONS, JACKSONVILLE, FL, 32210
PARSONS Walden Manager 2415 MERRIGAN PLACE, Tallahassee, FL, 32309
PARSONS WILLIAM J Agent WILLIAM J PARSONS, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 WILLIAM J PARSONS, 5568 La Moya Ave., Unit 12, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-02-06 WILLIAM J PARSONS, 5568 La Moya Ave., Unit 12, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 WILLIAM J PARSONS, 6017 ROOSEVELT BLVD, apt 43, JACKSONVILLE, FL 32244 -
LC AMENDMENT 2013-12-19 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State