Search icon

THE GRAPHIC GUYS LLC - Florida Company Profile

Company Details

Entity Name: THE GRAPHIC GUYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GRAPHIC GUYS 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: 07 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: L17000030083
FEI/EIN Number 81-5314597

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

Address: 1162 E DONEGAN AVE, KISSIMMEE, FL, 34744, US
Mail Address: 1162 E DONEGAN AVE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DODRIDGE Authorized Member 379 SW THORNHILL DR, PORT SAINT LUCIE, FL, 34952
Molina Eli Manager 1162 E Donegan Avenue, Kissimmee, FL, 34744
GENERAL CONNECTION LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009211 THE GRAPHIC GUYS LLC ACTIVE 2025-01-22 2030-12-31 - 1777 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-18 General Connection LLC -
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 1162 E DONEGAN AVE, KISSIMMEE, FL 34744 -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 1162 E DONEGAN AVE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2017-04-14 1162 E DONEGAN AVE, KISSIMMEE, FL 34744 -
LC AMENDMENT 2017-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000252264 TERMINATED 1000000921999 OSCEOLA 2022-05-06 2042-05-25 $ 5,227.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000167397 TERMINATED 1000000918663 OSCEOLA 2022-03-24 2042-04-05 $ 3,937.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000229942 TERMINATED 1000000886396 OSCEOLA 2021-05-03 2041-05-12 $ 10,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000599829 TERMINATED 1000000793016 OSCEOLA 2018-08-14 2028-08-29 $ 423.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-06-18
REINSTATEMENT 2023-10-24
REINSTATEMENT 2022-09-26
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
LC Amendment 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State