Entity Name: | PRINTED & STITCHED L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRINTED & STITCHED 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: | 08 Jan 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L20000014776 |
FEI/EIN Number |
85-1222085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 417 S FLORIDA AVE, LAKELAND, FL, 33801, US |
Mail Address: | 417 S FLORIDA AVE, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOLAN JONATHAN | Manager | 417 S FLORIDA AVE, LAKELAND, FL, 33801 |
NOLAN JONATHAN | Authorized Member | 417 S FLORIDA AVE, LAKELAND, FL, 33801 |
NOLAN JONATHAN | Agent | 417 S FLORIDA AVE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2021-06-29 | PRINTED & STITCHED L.L.C. | - |
LC AMENDMENT | 2020-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-01 | NOLAN, JONATHAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 417 S FLORIDA AVE, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 417 S FLORIDA AVE, LAKELAND, FL 33801 | - |
LC STMNT CORR | 2020-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 417 S FLORIDA AVE, LAKELAND, FL 33801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000288344 | TERMINATED | 1000000891240 | POLK | 2021-06-04 | 2041-06-09 | $ 5,857.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
LC Name Change | 2021-06-29 |
ANNUAL REPORT | 2021-02-03 |
LC Amendment | 2020-06-01 |
CORLCSTCOR | 2020-02-03 |
Florida Limited Liability | 2020-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State