Search icon

TOTAL PRINT USA LLC

Company Details

Entity Name: TOTAL PRINT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2016 (9 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L16000008319
FEI/EIN Number 81-1311983
Address: 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, US
Mail Address: 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, US
Place of Formation: FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMAPNY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

President

Name Role Address
DOYLE DANIEL MJR President 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702

Manager

Name Role Address
Hall Jeffrey L Manager 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702

Chairman

Name Role Address
Lederer John AJR Chairman 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702

Secretary

Name Role Address
Gonzalez Cristina Secretary 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702

Member

Name Role
EMERGE HOLDINGS, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051917 EMERGE SOLUTIONS EXPIRED 2017-05-10 2022-12-31 No data 5100 W CYPRESS STR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
MERGER 2022-01-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000008279. MERGER NUMBER 500000223175
REGISTERED AGENT NAME CHANGED 2019-11-12 CORPORATION SERVICE COMAPNY No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2019-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 500 STAPLES DRIVE, FRAMINGHAM, MA 01702 No data
LC STMNT OF RA/RO CHG 2019-05-02 No data No data
CHANGE OF MAILING ADDRESS 2019-05-02 500 STAPLES DRIVE, FRAMINGHAM, MA 01702 No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-15
CORLCRACHG 2019-11-12
CORLCRACHG 2019-05-02
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State