Search icon

PRINT HARMONY, LLC - Florida Company Profile

Company Details

Entity Name: PRINT HARMONY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M04000000387
FEI/EIN Number 582401131

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

Address: 1551-A 102ND AVENUE NORTH, ST PETERSBURG, FL, 33716, US
Mail Address: 1551-A 102ND AVENUE NORTH, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
GABAY JASON Managing Member 1551 A 102nd Ave. N., St. Petersburg, FL, 33716
GABAY JANELLE Manager 1551 A 102nd Ave. N., St. Petersburg, FL, 33716
PRINT HARMONY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081044 TAKEOUTSPECIAL.COM EXPIRED 2014-08-06 2019-12-31 - 12910 AUTOMOBILE BLVD, SUITE D, CLEARWATER, FL, 33762
G14000025844 PRESSGEEK EXPIRED 2014-03-12 2019-12-31 - 12910 AUTOMOBILE BLVD, SUITE D, CLEARWATER, FL, 33762
G14000025850 BROCHURE AMERICA EXPIRED 2014-03-12 2019-12-31 - 12910 AUTOMOBILE BLVD, SUITE D, CLEARWATER, FL, 33762
G14000025847 POSTCARDMAILER EXPIRED 2014-03-12 2019-12-31 - 12910 AUTOMOBILE BLVD, SUITE D, CLEARWATER, FL, 33762
G14000025852 PRINTHOOR EXPIRED 2014-03-12 2019-12-31 - 12910 AUTOMOBILE BLVD, SUITE D, CLEARWATER, FL, 33762
G14000025854 TEA PARTY PRINTERS EXPIRED 2014-03-12 2019-12-31 - 12910 AUTOMOBILE BLVD, SUITE D, CLEARWATER, FL, 33762
G14000020029 PRESSEXPROMO.COM EXPIRED 2014-02-25 2019-12-31 - 12910 AUTOMOBILE BLVD, SUITE D, CLEARWATER, FL, 33762
G13000093801 PRES GEEK.COM EXPIRED 2013-09-23 2018-12-31 - 12910-K AUTOMOBILE BLVD, CLEARWATER, FL, 33762
G10000041000 SPRINTHARMONY EXPIRED 2010-05-06 2015-12-31 - 12910 AUTOMOBILE BLVD., SUITE D, CLEARWATER, FL, 33762
G08259900406 PRESSEXPRINT.COM EXPIRED 2008-09-15 2013-12-31 - 12910 AUTOMOBILE BLVD. SUITE D, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1551 A 102nd Ave. N., St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Print Harmony -
CHANGE OF MAILING ADDRESS 2015-10-12 1551-A 102ND AVENUE NORTH, ST PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 1551-A 102ND AVENUE NORTH, ST PETERSBURG, FL 33716 -
REINSTATEMENT 2013-10-08 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-03-14 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2008-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001635474 TERMINATED 1000000543727 PINELLAS 2013-10-02 2033-11-07 $ 1,954.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J12001094203 TERMINATED 1000000386196 PINELLAS 2012-10-16 2032-12-28 $ 5,464.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-08
REINSTATEMENT 2013-10-08
LC Amendment 2013-03-14
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State