Search icon

PRINTED & STITCHED L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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