Entity Name: | GERMAN GRAPHICS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GERMAN GRAPHICS, 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. |
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: | 21 Sep 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | L99000005929 |
FEI/EIN Number |
731625716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O NRAI SERVICES, INC, 526 PARK AVENUE, TALLAHASSEE, FL, 32301 |
Mail Address: | NEAL ANDERSON, 595 SAWDUST ROAD #151, THE WOODLANDS, TX, 77380 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GERMAN GRAPHICS, L.L.C., MINNESOTA | d66bce14-9ed4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
LANGELUDDECKE AXEL | Managing Member | 200 SO 6TH ST. #4000 C/O BARBARA MULLER, MINNEAPOLIS, MN, 55402 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-06-30 | C/O NRAI SERVICES, INC, 526 PARK AVENUE, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-16 | C/O NRAI SERVICES, INC, 526 PARK AVENUE, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2002-06-05 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2001-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-01 |
ANNUAL REPORT | 2003-04-08 |
ANNUAL REPORT | 2002-06-05 |
Reg. Agent Change | 2002-04-01 |
REINSTATEMENT | 2001-11-09 |
ANNUAL REPORT | 2000-05-26 |
Florida Limited Liabilites | 1999-09-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State