Search icon

SOME TYPE OF WAY SCREEN PRINTING AND MORE L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 2019-10-14
Florida Limited Liability 2018-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State