Search icon

AM PRINT SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AM PRINT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AM PRINT SOLUTIONS 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: 21 Oct 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000194755
FEI/EIN Number 81-4223174

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

Address: 5045 Cape Hatteras Dr, Clermont, FL, 34714, US
Mail Address: 5045 Cape Hatteras Dr, CLERMONT, FL, 34714, US
ZIP code: 34714
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Jenna M Manager 5045 Cape Hatteras Dr, Clermont, FL, 34714
Powell Jenna M Agent 5045 Cape Hatteras Dr, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 5045 Cape Hatteras Dr, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2021-08-19 Powell, Jenna M -
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 5045 Cape Hatteras Dr, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2021-08-19 5045 Cape Hatteras Dr, Clermont, FL 34714 -
REINSTATEMENT 2020-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000155152 ACTIVE 1000000916288 LAKE 2022-03-24 2032-03-30 $ 609.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J22000011702 ACTIVE 1000000912436 LAKE 2022-01-03 2042-01-05 $ 2,215.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000393623 ACTIVE 1000000897328 LAKE 2021-08-02 2041-08-04 $ 1,059.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000272942 ACTIVE 1000000890446 LAKE 2021-05-27 2031-06-02 $ 1,012.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-08-17
REINSTATEMENT 2020-06-17
Florida Limited Liability 2016-10-21

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,586
Date Approved:
2020-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,586
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $47,586
Jobs Reported:
10
Initial Approval Amount:
$101,977
Date Approved:
2021-02-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,977
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $101,977

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State