Search icon

PENSATIONAL PRINT LLC - Florida Company Profile

Company Details

Entity Name: PENSATIONAL PRINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENSATIONAL PRINT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2021 (4 years ago)
Document Number: L13000010218
FEI/EIN Number 46-1830893

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

Address: 2637 E. ATLANTIC BLVD, #1348, POMPANO BEACH, FL, 33062, US
Mail Address: 2637 E. ATLANTIC BLVD, #1348, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTLEY TAMALA M Managing Member 2637 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33062
HUNTLEY TAMALA M Agent 2637 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074630 SIMPLE LIFE DIGITAL EXPIRED 2018-07-07 2023-12-31 - 2637 EAST ATLANTIC BLVD #18141, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2637 E. ATLANTIC BLVD, #1348, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2022-04-06 2637 E. ATLANTIC BLVD, #1348, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2637 E. ATLANTIC BLVD, #1348, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2021-03-28 - -
REGISTERED AGENT NAME CHANGED 2021-03-28 HUNTLEY, TAMALA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-03-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-26
Florida Limited Liability 2013-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State