Search icon

GODFATHER OF PRINT, LLC - Florida Company Profile

Company Details

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

GODFATHER OF PRINT, 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: 08 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000187048
FEI/EIN Number 47-2503535

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

Address: 4416 Detaille Drive, Jacksonville, FL, 32209, US
Mail Address: 4416 Detaille Drive, Jacksonville, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGHT CHRISTOPHER M Manager 4416 Detaille Drive, Jacksonville, FL, 32209
Bright Christopher M Agent 4416 Detaille Drive, Jacksonville, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 4416 Detaille Drive, Jacksonville, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 4416 Detaille Drive, Jacksonville, FL 32209 -
CHANGE OF MAILING ADDRESS 2019-10-11 4416 Detaille Drive, Jacksonville, FL 32209 -
REGISTERED AGENT NAME CHANGED 2019-10-11 Bright, Christopher Marqui -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State