Search icon

PRINT 365, LLC - Florida Company Profile

Company Details

Entity Name: PRINT 365, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINT 365, 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: 25 Apr 2014 (11 years ago)
Date of dissolution: 13 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (4 months ago)
Document Number: L14000067849
FEI/EIN Number 46-5508022

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

Address: 507 18TH AVE W, PALMETTO, FL, 34221, US
Mail Address: 507 18TH AVE W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
brockhoff jonathon owne 507 18TH AVE W, PALMETTO, FL, 34221
BROCKHOFF JONATHON Agent 507 18TH AVE W, PALMETTO, FL, 342214329

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095315 GREEN TEES ACTIVE 2021-07-21 2026-12-31 - 507 18TH AVE WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 507 18TH AVE W, PALMETTO, FL 34221-4329 -
LC AMENDMENT AND NAME CHANGE 2020-01-09 PRINT 365, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 507 18TH AVE W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2020-01-08 507 18TH AVE W, PALMETTO, FL 34221 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
LC Amendment and Name Change 2020-01-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State