Search icon

DUNDER MIFFLIN PAPER SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: DUNDER MIFFLIN PAPER SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNDER MIFFLIN PAPER SUPPLIES 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: 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: 10 Jun 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: L20000160390
FEI/EIN Number APPLIED FOR

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

Address: 5030 BAYOU BLVD, PENSACOLA, FL, 32503
Mail Address: 5030 BAYOU BLVD, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIMES JOSE LUCIO M Manager 5030 BAYOU BLVD, PENSACOLA, FL, 32503
HAITT JORGE Manager 5030 BAYOU BLVD, PENSACOLA, FL, 32503
MEZA JAIMES JOSE LUCIO Agent 5030 BAYOU BLVD, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027095 LONESTAR JANITORIAL SERVICES ACTIVE 2021-02-25 2026-12-31 - 5030 BAYOU BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000384992 TERMINATED 1000000930762 ESCAMBIA 2022-08-08 2042-08-10 $ 7,019.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000279390 TERMINATED 1000000925363 ESCAMBIA 2022-06-06 2042-06-08 $ 6,424.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000169716 TERMINATED 1000000919974 ESCAMBIA 2022-03-30 2042-04-05 $ 2,645.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000056442 TERMINATED 1000000912310 ESCAMBIA 2021-12-30 2042-02-02 $ 2,210.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000611107 TERMINATED 1000000908816 ESCAMBIA 2021-11-22 2041-11-24 $ 2,031.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000433239 TERMINATED 1000000899341 ESCAMBIA 2021-08-20 2041-08-25 $ 3,386.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2021-02-25
Florida Limited Liability 2020-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State