Search icon

NATIONAL TRADE PRINTING , LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL TRADE PRINTING , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL TRADE PRINTING , 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: 25 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L19000112829
FEI/EIN Number 83-4567320

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

Address: 811 42ND Street South, St Petersburg, FL, 33711, US
Mail Address: 811 42ND Street South, St Petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL TRADE PRINTING LLC 401K PLAN 2023 834567320 2024-09-11 NATIONAL TRADE PRINTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 323100
Sponsor’s telephone number 8136291585
Plan sponsor’s address 12206 HAZEN AVE, THONOTOSASSA, FL, 33592

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NATIONAL TRADE PRINTING LLC 401K PLAN 2022 834567320 2023-09-14 NATIONAL TRADE PRINTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 323100
Sponsor’s telephone number 8136291585
Plan sponsor’s address 12206 HAZEN AVE, THONOTOSASSA, FL, 33592

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCKOWN BRANT J Manager 1706 W FIG ST, TAMPA, FL, 33606
MCKOWN BRANT J Agent 811 42ND Street South, St Petersburg, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132633 HITMASTER DIGITAL ACTIVE 2022-10-24 2027-12-31 - 1706 W FIG ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 811 42ND Street South, St Petersburg, FL 33711 -
CHANGE OF MAILING ADDRESS 2024-02-20 811 42ND Street South, St Petersburg, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 811 42ND Street South, St Petersburg, FL 33711 -
REINSTATEMENT 2021-02-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 MCKOWN, BRANT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000594119 TERMINATED 1000000971851 HILLSBOROU 2023-11-30 2043-12-06 $ 7,913.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-02-10
Florida Limited Liability 2019-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State