Search icon

SMW PRINT, PACK AND SHIP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMW PRINT, PACK AND SHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMW PRINT, PACK AND SHIP, 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: 17 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (7 months ago)
Document Number: L16000117742
FEI/EIN Number 81-3058657

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

Address: 3208 EAST COLONIAL DR, SUITE C, ORLANDO, FL, 32803, US
Mail Address: 3208 EAST COLONIAL DR, SUITE C, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WROBEL STEPHEN M Authorized Member 3208 EAST COLONIAL DR, ORLANDO, FL, 32803
WROBEL STEPHEN M Agent 3208 EAST COLONIAL DR, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065638 THE UPS STORE 0407 ACTIVE 2021-05-13 2026-12-31 - 3208 E. COLONIAL DR, STE C, ORLANDO, FL, 32803
G16000096788 THE UPS STORE #407 EXPIRED 2016-09-07 2021-12-31 - 3208-C E. COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-14 WROBEL, STEPHEN M -
REINSTATEMENT 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 3208 EAST COLONIAL DR, SUITE C, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2018-04-24 3208 EAST COLONIAL DR, SUITE C, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 3208 EAST COLONIAL DR, SUITE C, ORLANDO, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000282261 ACTIVE 21-053-D4-OPA LEON COUNTY 2022-04-06 2027-06-13 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-06-17

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19747.00
Total Face Value Of Loan:
19747.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19747
Current Approval Amount:
19747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State