Entity Name: | A1 COPY PRINT CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Jan 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L21000012592 |
Address: | 11987 SEMINOLE BLVD, LARGO, FL, 33778, US |
Mail Address: | 11987 SEMINOLE BLVD, LARGO, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOKES DAMIEN | Agent | 12003 SEMINOLE BLVD, LARGO, FL, 33778 |
Name | Role | Address |
---|---|---|
STOKES DAMEN | Chief Executive Officer | 6301 58 ST, PINELLAS, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC NAME CHANGE | 2021-03-16 | A1 COPY PRINT CENTER LLC | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | STOKES, DAMIEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 12003 SEMINOLE BLVD, LARGO, FL 33778 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000561914 | TERMINATED | 1000000905849 | PINELLAS | 2021-10-27 | 2041-11-03 | $ 4,330.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
LC Name Change | 2021-03-16 |
Florida Limited Liability | 2021-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State