Search icon

GRAPHIC TECHNICAL SERVICE & SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: GRAPHIC TECHNICAL SERVICE & SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAPHIC TECHNICAL SERVICE & SUPPLIES 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000012917
FEI/EIN Number 81-1474745

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

Address: 32102 Corbin Ridge St, San Antonio, FL, 33576, US
Mail Address: PO Box 615, San Antonio, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GraphicTech Agent 32102 Corbin Ridge St, San Antonio, FL, 33576
Rosado Jessica Vice President PO Box 615, San Antonio, FL, 33576
Vargas Gabriel President PO Box 615, San Antonio, FL, 33576

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-11 GraphicTech -
CHANGE OF MAILING ADDRESS 2020-03-15 32102 Corbin Ridge St, San Antonio, FL 33576 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 32102 Corbin Ridge St, San Antonio, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 32102 Corbin Ridge St, San Antonio, FL 33576 -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-24
Florida Limited Liability 2016-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State