Search icon

PRINT PURPLE LLC - Florida Company Profile

Company Details

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

PRINT PURPLE 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: 29 Jun 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Sep 2021 (4 years ago)
Document Number: L20000181739
FEI/EIN Number 85-1827966

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

Address: 7676 NW 6th Ave, BOCA RATON, FL, 33487, US
Mail Address: 8300 CONGRESS AVE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFRAN ADAM M Authorized Member 6981 LIONS HEAD LN, BOCA RATON, FL, 33496
TURGEMAN SHAHAR Authorized Member 4915 OXFORD CIRCLE, BOCA RATON, FL, 33434
Shafran Adam Agent 8300 Congress Ave, Boca Raton, FL, 334871328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023998 WIDE FORMAT SQUAD ACTIVE 2021-02-18 2026-12-31 - 8300 CONGRESS AVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 7676 NW 6th Ave, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2021-11-30 Shafran, Adam -
REGISTERED AGENT ADDRESS CHANGED 2021-11-30 8300 Congress Ave, Boca Raton, FL 33487-1328 -
LC DISSOCIATION MEM 2021-09-21 - -
CHANGE OF MAILING ADDRESS 2021-03-09 7676 NW 6th Ave, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-11-30
CORLCDSMEM 2021-09-21
Reg. Agent Resignation 2021-09-21
ANNUAL REPORT 2021-01-28
Florida Limited Liability 2020-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State