Search icon

ENDLESS SUMMER TATTOO L.L.C. - Florida Company Profile

Company Details

Entity Name: ENDLESS SUMMER TATTOO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENDLESS SUMMER TATTOO 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: L03000045883
FEI/EIN Number 412127423

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

Address: 69 N ORLANDO AVE, COCOA BEACH, FL, 32931, US
Mail Address: 69 N ORLANDO AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGENECKER MARK J Manager 69 N ORLANDO AVE, COCOA BEACH, FL, 32931
COLLINS JOLANTA Agent 200 N FIRST ST, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 200 N FIRST ST, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 69 N ORLANDO AVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2020-01-21 69 N ORLANDO AVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2020-01-21 COLLINS, JOLANTA -
PENDING REINSTATEMENT 2011-05-04 - -
REINSTATEMENT 2011-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2004-04-12 ENDLESS SUMMER TATTOO L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State