Search icon

IMAGE PRINTING & GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: IMAGE PRINTING & GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGE PRINTING & GRAPHICS 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: 15 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000115746
FEI/EIN Number 463441462

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

Address: 320 N ATLANTIC AVE, COCOA BEACH, FL, 32931, US
Mail Address: 8649 Villa Nova Drive, Cape Canaveral, FL, 32920, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMONS CHERYL Managing Member 8649 Villa Nova Drive, Cape Canaveral, FL, 32920
EMMONS CHERYL Agent 8649 Villa Nova drive, Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043839 JET PRESS EXPIRED 2015-05-01 2020-12-31 - 250 N ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 320 N ATLANTIC AVE, SUITE 6A, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2019-10-07 EMMONS, CHERYL -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 8649 Villa Nova drive, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2015-02-23 320 N ATLANTIC AVE, SUITE 6A, COCOA BEACH, FL 32931 -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000381354 TERMINATED 1000000896404 BREVARD 2021-07-26 2041-07-28 $ 1,504.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000005565 TERMINATED 1000000871975 BREVARD 2020-12-30 2041-01-06 $ 10,665.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000606390 TERMINATED 1000000839323 BREVARD 2019-08-29 2039-09-11 $ 1,740.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000093912 TERMINATED 1000000814127 BREVARD 2019-01-31 2039-02-06 $ 2,794.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000717470 TERMINATED 1000000801230 BREVARD 2018-10-22 2038-10-24 $ 2,059.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-11-10
Florida Limited Liability 2013-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5142737903 2020-06-15 0455 PPP 250 N ATLANTIC AVE, COCOA BEACH, FL, 32931-2963
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-2963
Project Congressional District FL-08
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4366.24
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State