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