Search icon

FFF INK, LLC - Florida Company Profile

Company Details

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

FFF 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: 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: 03 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: L07000047640
FEI/EIN Number 208935563

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

Address: 403 ROUSE RD., FORT PIERCE, FL, 34946, US
Mail Address: 403 ROUSE RD., FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNUM MARION E Managing Member 403 ROUSE RD., FORT PIERCE, FL, 34946
Barnum Mike J Owne 403 ROUSE RD., FORT PIERCE, FL, 34946
BARNUM MARION E Agent 403 ROUSE RD., FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-16 BARNUM, MARION E -
REINSTATEMENT 2015-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 403 ROUSE RD., FORT PIERCE, FL 34946 -
REINSTATEMENT 2013-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-01 403 ROUSE RD., FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2013-08-01 403 ROUSE RD., FORT PIERCE, FL 34946 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State