Search icon

PROPERTY INK, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY INK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY 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: 23 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000122518
FEI/EIN Number 204096231

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

Address: 820 N. THORNTON AVENUE, ORLANDO, FL, 32803
Mail Address: 820 N. THORNTON AVENUE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL KALEB C Managing Member 627 MARKS ST, ORLANDO, FL, 32803
YUNG WAYNE Managing Member 627 E MARKS ST, ORLANDO, FL, 32803
HARRELL KALEB C Agent 627 E MARKS ST., ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046193 SOAPBOX EXPIRED 2011-05-13 2016-12-31 - 820 N. THORNTON AVE., ORLANDO, FL, 32803
G08055900286 COMMERCIAL INK EXPIRED 2008-02-22 2013-12-31 - 820 N. THORNTON AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 820 N. THORNTON AVENUE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2008-05-05 820 N. THORNTON AVENUE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2008-05-05 HARRELL, KALEB C -

Documents

Name Date
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2006-01-17
Florida Limited Liability 2005-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State