Entity Name: | TOXIC INK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOXIC 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. |
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: | 28 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | L07000127991 |
FEI/EIN Number |
261355635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 CENTER STREET, SUITE A, MINNEOLA, FL, 34715, US |
Mail Address: | 70 CENTER STREET, SUITE A, MINNEOLA, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOBEY MICHAEL | Owner | 70 WEST CENTER ST, MINNEOLA, FL, 34715 |
rodriguez ted | Manager | 819 MAPLE FOREST AVE, minneola, FL, 34715 |
ted rodriguez | Agent | 819 MAPLE FOREST AVE, minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 819 MAPLE FOREST AVE, minneola, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | ted rodriguez | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-08-15 | - | - |
PENDING REINSTATEMENT | 2014-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-09-26 |
REINSTATEMENT | 2016-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State