Search icon

DTP GRAPHICS PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: DTP GRAPHICS PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DTP GRAPHICS PARTNERS 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: 26 Feb 2013 (12 years ago)
Document Number: L13000029241
FEI/EIN Number 462122743

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

Address: 330 English Lake Dr, Winter Garden, FL, 34787, US
Mail Address: 330 English Lake Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RETHERFORD MICHAEL Agent 330 English Lake Dr, Winter Garden, FL, 34787
RETHERFORD MICHAEL Managing Member 330 English Lake Dr, Winter Garden, FL, 34787
RETHERFORD DENISE M Managing Member 330 English Lake Dr, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115735 SPEEDPRO - ORLANDO EXPIRED 2019-10-25 2024-12-31 - 2100 PRINCIPAL ROW, SUITE 405, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 330 English Lake Dr, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-02-10 330 English Lake Dr, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 330 English Lake Dr, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-176122.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State