Entity Name: | SOME TYPE OF WAY SCREEN PRINTING AND MORE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOME TYPE OF WAY SCREEN PRINTING AND MORE L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Nov 2018 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L18000259533 |
FEI/EIN Number |
83-2426548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 W. Dr. MLK Blvd, Plant City, FL, 33563, US |
Mail Address: | 507 W. Dr. MLK Blvd, Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTON WILLIAM H | Manager | 104 W. REYNOLDS ST. 13, PLANT CITY, FL, 33563 |
NEWTON WILLIAM H | Agent | 104 W. REYNOLDS ST. STE 6, PLANT CITY, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121661 | SOME TYPE OF WAY SCREEN PRINGING AND MORE LLC | EXPIRED | 2018-11-13 | 2023-12-31 | - | 104 W. REYNOLDS ST., 13, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | 507 W. Dr. MLK Blvd, Plant City, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2019-10-14 | 507 W. Dr. MLK Blvd, Plant City, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | NEWTON, WILLIAM H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000105738 | TERMINATED | 1000000877715 | HILLSBOROU | 2021-03-01 | 2041-03-10 | $ 31.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-14 |
Florida Limited Liability | 2018-11-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State