Search icon

PRINTZ & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PRINTZ & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINTZ & ASSOCIATES, 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000047450
FEI/EIN Number 46-2422742

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

Address: 1845 MAHOGANY DR., ORLANDO, FL, 32825, US
Mail Address: 1845 MAHOGANY DR., ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINTZ BRENDA L Managing Member 1845 MAHOGANY DR., ORLANDO, FL, 32825
PRINTZ MARK A Managing Member 1845 MAHOGANY DR., ORLANDO, FL, 32825
PRINTZ MARK A Agent 1845 MAHOGANY DR., ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118584 MARK PRINTZ PHOTOGRAPHY EXPIRED 2015-11-23 2020-12-31 - 1845 MAHOGANY DR., ORLANDO, FL, 32825
G13000032967 PRINTZ UNLIMITED EXPIRED 2013-04-05 2018-12-31 - 1845 MAHOGANY DR., ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 PRINTZ, MARK A -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 1845 MAHOGANY DR., ORLANDO, FL 32825 -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
CORLCRACHG 2017-11-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-03
REINSTATEMENT 2015-11-03
Florida Limited Liability 2013-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State