Search icon

U SAVE ON INK LLC - Florida Company Profile

Company Details

Entity Name: U SAVE ON INK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U SAVE ON INK 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: 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: 22 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000001505
FEI/EIN Number 010580454

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

Address: 3902 SAN PIETRO COURT, PUNTA GORDA, FL, 33950, US
Mail Address: P.O. BOX 512062, PUNTA GORDA, FL, 33951-2062, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT HOWARD M Managing Member 3902 SAN PIETRO CT., PUNTA GORDA, FL, 33950
LIN WANG J Managing Member 3902 SAN PIETRO CT., PUNTA GORDA, FL, 33950
BENNETT HOWARD M Agent 3902 SAN PIETRO CT., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2015-08-07 U SAVE ON INK LLC -
REGISTERED AGENT NAME CHANGED 2004-04-13 BENNETT, HOWARD M -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 3902 SAN PIETRO CT., PUNTA GORDA, FL 33950 -
CANCEL ADM DISS/REV 2003-10-24 - -
CHANGE OF MAILING ADDRESS 2003-10-24 3902 SAN PIETRO COURT, PUNTA GORDA, FL 33950 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
NAME CHANGE AMENDMENT 2002-03-22 USAVONINK, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
LC Name Change 2015-08-07
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State