Search icon

ONE STOP PRINT PROS LLC - Florida Company Profile

Company Details

Entity Name: ONE STOP PRINT PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STOP PRINT PROS 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: 04 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L16000024371
FEI/EIN Number 81-1384582

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

Address: 1106 Park Ave., Orange Park, FL, 32073, US
Mail Address: 1106 Park Ave., Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASMIN SHAWN E Manager 1106 Park Ave, Orange Park, FL, 32073
JASMIN SHAWN E Agent 1106 Park Ave, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078336 904 PRINTING ACTIVE 2020-07-04 2025-12-31 - 1106 PARK AVE., ORANGE PARK, FL, 32073
G18000099876 ONE STOP PRINT SUPPLY EXPIRED 2018-09-10 2023-12-31 - 3107 SPRING GLEN RD., SUITE 200, JACKSONVILLE, FL, 32207
G16000014904 CLICKPRINT.RUN EXPIRED 2016-02-09 2021-12-31 - 2136 KINGS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 1106 Park Ave., Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2023-04-02 1106 Park Ave., Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 1106 Park Ave, Orange Park, FL 32073 -
LC AMENDMENT 2022-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 JASMIN, SHAWN E -
LC AMENDMENT 2019-10-16 - -
LC NAME CHANGE 2018-07-16 ONE STOP PRINT PROS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000243319 ACTIVE 1000000989464 DUVAL 2024-04-18 2044-04-24 $ 20,709.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000185409 TERMINATED 1000000884749 DUVAL 2021-04-14 2041-04-21 $ 1,063.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-02
LC Amendment 2022-10-03
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-28
LC Amendment 2019-10-16
ANNUAL REPORT 2019-03-27
LC Name Change 2018-07-16
ANNUAL REPORT 2018-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State