Search icon

PAPINTECH LLC - Florida Company Profile

Company Details

Entity Name: PAPINTECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPINTECH 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: 08 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L16000222394
FEI/EIN Number 81-4644393

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

Address: 222 BROADWAY, KISSIMMEE, FL, 34741, US
Mail Address: PO BOX 452574, KISSIMMEE, FL, 34745, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ BRENDA Authorized Member 2590 GREENWOOD DR, KISSIMMEE, FL, 34744
SOTO JOSE Agent 1919 PIONEER CREST DR, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-12 PAPINTECH LLC -
LC NAME CHANGE 2022-01-24 PAPIN TECH LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 222 BROADWAY, UNIT 211, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2018-03-20 222 BROADWAY, UNIT 211, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2018-03-20 SOTO, JOSE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000639835 ACTIVE 1000000907712 OSCEOLA 2021-11-24 2041-12-15 $ 2,058.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-12
LC Name Change 2024-01-12
ANNUAL REPORT 2023-03-21
LC Name Change 2022-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State