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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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