Search icon

FINESSE GRAPHIC SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FINESSE GRAPHIC SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINESSE GRAPHIC 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: 07 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: L15000060603
FEI/EIN Number 47-3676804

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

Address: 554 60TH ST S, SAINT PETERSBURG, FL, 33707, US
Mail Address: 554 60TH ST S, SAINT PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medeiros Jeremy P Authorized Member 554 60TH ST S, SAINT PETERSBURG, FL, 33707
Medeiros Eveny N Authorized Member 554 60TH ST S, SAINT PETERSBURG, FL, 33707
Medeiros Eveny N Agent 554 60TH ST S, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 554 60TH ST S, SAINT PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2024-05-01 554 60TH ST S, SAINT PETERSBURG, FL 33707 -
REINSTATEMENT 2023-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 554 60TH ST S, SAINT PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2023-06-30 Medeiros, Eveny N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-03-23 FINESSE GRAPHIC SOLUTIONS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000057992 ACTIVE 1000000942996 PINELLAS 2023-02-02 2033-02-08 $ 598.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000057976 ACTIVE 1000000942994 PINELLAS 2023-02-02 2043-02-08 $ 2,901.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000405310 ACTIVE 1000000897817 PINELLAS 2021-08-06 2041-08-11 $ 953.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000157333 ACTIVE 1000000882915 PINELLAS 2021-03-31 2031-04-07 $ 1,038.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000157341 ACTIVE 1000000882916 PINELLAS 2021-03-31 2041-04-07 $ 2,792.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000140836 ACTIVE 1000000862250 PINELLAS 2020-02-28 2040-03-04 $ 2,811.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000078234 ACTIVE 1000000857277 PINELLAS 2020-01-27 2030-02-05 $ 197.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000195568 TERMINATED 1000000818817 PINELLAS 2019-03-08 2039-03-13 $ 3,802.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000126615 ACTIVE 1000000776582 PINELLAS 2018-03-20 2038-03-28 $ 1,423.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000376402 TERMINATED 1000000748186 PINELLAS 2017-06-23 2037-06-28 $ 1,643.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-06-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
LC Amendment and Name Change 2016-03-23
Florida Limited Liability 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640868306 2021-01-28 0455 PPP 10560, SEMINOLE, FL, 33777
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11275
Loan Approval Amount (current) 11275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33777
Project Congressional District FL-13
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11315.4
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State