Search icon

FLEXIBLE PRINTING SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLEXIBLE PRINTING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEXIBLE PRINTING SOLUTIONS, 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: 21 Nov 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2020 (6 years ago)
Document Number: L13000163515
FEI/EIN Number 46-4169416

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

Address: 2070 WEAVER PARK DRIVE, CLEARWATER, FL, 33765, US
Mail Address: 2070 WEAVER PARK DRIVE, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CURTIS B Auth 2070 WEAVER PARK DRIVE, CLEARWATER, FL, 33765
MILLER FATIMA R Auth 790 LANTERN WAY, CLEARWATER, FL, 33765
MILLER CURTIS B Agent 2070 WEAVER PARK DRIVE, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000046357 TOTAL MACHINE INTELLIGENCE ACTIVE 2025-04-03 2030-12-31 - 2070 WEAVER PARK DRIVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-01-06 - -
REGISTERED AGENT NAME CHANGED 2020-01-06 MILLER, CURTIS B -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 2070 WEAVER PARK DRIVE, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-20
LC Amendment 2020-01-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-05

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
16897.00
Total Face Value Of Loan:
16897.00
Date:
2020-06-16
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:
16897.37
Total Face Value Of Loan:
16897.37
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,897
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,996.97
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $16,897
Jobs Reported:
2
Initial Approval Amount:
$16,897.37
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,897.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,117.04
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $16,897.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State