Search icon

TRIALPRINTS, LLC - Florida Company Profile

Company Details

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

TRIALPRINTS, 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: 29 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000094435
FEI/EIN Number 47-4167838

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

Mail Address: 52 Tuscan Way, Suite 202-357, Saint Augustine, FL, 32092, US
Address: 12201 NW 35th Street, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tourtelot Diana Authorized Member 52 Tuscan Way, Saint Augustine, FL, 32092
Tourtelot Richard Authorized Member 52 Tuscan Way, Saint Augustine, FL, 32092
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 12201 NW 35th Street, Suite 523, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-04-07 12201 NW 35th Street, Suite 523, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-26
Florida Limited Liability 2015-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State