Search icon

RECREATIONAL SCREEN PRINTING & APPAREL, LLC. - Florida Company Profile

Company Details

Entity Name: RECREATIONAL SCREEN PRINTING & APPAREL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RECREATIONAL SCREEN PRINTING & APPAREL, 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: 13 Aug 2014 (11 years ago)
Date of dissolution: 11 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: L14000127157
FEI/EIN Number 47-1588996

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

Address: 3601 N dixie hwy, 2, Boca Raton, FL 33431
Mail Address: 3601 n dixie hwy, 2, boca raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWING, BENTON Agent 3926 LOWSON BLVD., DELRAY BEACH, FL 33445
MORSE, CORY Authorized Representative 3926 LOWSON BLVD., DELRAY BEACH, FL 33445
EWING, BENTON Authorized Member 3926 LOWSON BLVD, DELRAY BEACH, FL 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064460 RECREATIONAL SCREEN PRINTING EXPIRED 2015-06-22 2020-12-31 - 3601 N DIXIE HWY BAY 2, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 3601 N dixie hwy, 2, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-06-22 3601 N dixie hwy, 2, Boca Raton, FL 33431 -
LC AMENDMENT 2015-06-19 - -
LC AMENDMENT 2014-11-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-11
AMENDED ANNUAL REPORT 2015-06-22
LC Amendment 2015-06-19
ANNUAL REPORT 2015-04-16
LC Amendment 2014-11-24
Florida Limited Liability 2014-08-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State