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. |
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 |
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 |
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 | - | - |
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