Entity Name: | FRESH INKS PRINTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L17000083294 |
FEI/EIN Number | 82-1193349 |
Mail Address: | 2124 WEST GORE STREET, ORLANDO, FL, 32805, US |
Address: | 3609 JOHNSON STREET, ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL CELITA M | Agent | 3609 JOHNSON STREET, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
WILLIAMS SCHAENON D | Authorized Member | 2124 WEST GORE STREET, ORLANDO, FL, 32805 |
MITCHELL CELITA M | Authorized Member | 3609 JOHNSON STREET, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
WILLIAMS SCHAENON D | Manager | 2124 WEST GORE STREET, ORLANDO, FL, 32805 |
MITCHELL CELITA M | Manager | 3609 JOHNSON STREET, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 3609 JOHNSON STREET, ORLANDO, FL 32805 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000694685 | ACTIVE | 1000000842982 | ORANGE | 2019-10-15 | 2039-10-23 | $ 1,218.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
Florida Limited Liability | 2017-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State