Search icon

THE PRINTERS SUPPLY COMPANY, L.C. - Florida Company Profile

Company Details

Entity Name: THE PRINTERS SUPPLY COMPANY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PRINTERS SUPPLY COMPANY, 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: 04 May 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L95000000342
FEI/EIN Number 650592711

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

Address: 4660 ASHTON ROAD, SARASOTA, FL, 34233
Mail Address: 4660 ASHTON ROAD, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUATT DAVID J Managing Member 4660 ASHTON ROAD, SARASOTA, FL, 34233
WOMELDORPH HOWARD R Agent 8632 STATE ROAD 70 EAST, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-19 8632 STATE ROAD 70 EAST, BRADENTON, FL 34202 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1997-08-15 WOMELDORPH, HOWARD RJR,CPA -
CHANGE OF PRINCIPAL ADDRESS 1996-02-22 4660 ASHTON ROAD, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 1996-02-22 4660 ASHTON ROAD, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2010-04-01
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-07-23
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State