Search icon

BLINK PRINTING LLC - Florida Company Profile

Company Details

Entity Name: BLINK PRINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLINK PRINTING 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: 17 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: L13000086988
FEI/EIN Number 46-3007787

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

Address: 430 Live Pine Cir, APOPKA, FL, 32703, US
Mail Address: 430 Live Pine Cir, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLUDNIAK JASON Manager 223 W. GROSSENBACHER DR., APOPKA, FL, 32712
JASON POLUDNIAK A Agent 430 Live Pine Cir, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 430 Live Pine Cir, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 430 Live Pine Cir, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2023-03-02 430 Live Pine Cir, APOPKA, FL 32703 -
REINSTATEMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 JASON, POLUDNIAK AARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-06-03
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8115688307 2021-01-29 0491 PPS 203 W 1st St, Apopka, FL, 32703-4227
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30540
Loan Approval Amount (current) 30540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-4227
Project Congressional District FL-11
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30712.36
Forgiveness Paid Date 2021-08-27
9715687102 2020-04-15 0491 PPP 203 W 1ST ST, APOPKA, FL, 32703
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30540
Loan Approval Amount (current) 30540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30804.4
Forgiveness Paid Date 2021-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State