Search icon

DIGIPRINT LLC - Florida Company Profile

Company Details

Entity Name: DIGIPRINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGIPRINT 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: 14 Jan 2019 (6 years ago)
Document Number: L19000014905
FEI/EIN Number 84-2249593

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

Address: 7025 CR 46A Ste. 1071 #385, Lake Mary, FL, 32746, US
Mail Address: 7025 CR46A, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIXSELL BRANDON Manager 7025 CR46A, LAKE MARY, FL, 32746
Meixsell BRANDON E Agent 7025 CR46A, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 7025 CR 46A Ste. 1071 #385, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 7025 CR46A, SUITE 1071 #385, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-09-15 7025 CR 46A Ste. 1071 #385, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-01-30 Meixsell, BRANDON E -

Court Cases

Title Case Number Docket Date Status
DIGIPRINT, LLC VS PRINTLOGIX, INC. 5D2021-1974 2021-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-000037

Parties

Name DIGIPRINT LLC
Role Appellant
Status Active
Representations Zachary Grimland
Name PRINTLOGIX, INC.
Role Appellee
Status Active
Representations Raymond John Rotella
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2021-08-06
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOTIONS ADVISE THIS COURT...
Docket Date 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/26/21
On Behalf Of Digiprint, LLC
Docket Date 2021-08-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
Florida Limited Liability 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7338488505 2021-03-05 0491 PPP 2003 Longwood Lake Mary Rd, Longwood, FL, 32750-3511
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73300
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3511
Project Congressional District FL-07
Number of Employees 8
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20901.69
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State