Search icon

OUTLAW INK, LLC - Florida Company Profile

Company Details

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

OUTLAW 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: 16 Dec 2008 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: L08000114440
FEI/EIN Number 263891940

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

Address: 22773 S STATE RD 7, BOCA RATON, FL, 33317, US
Mail Address: 22773 S STATE RD 7, BOCA RATON, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santacruz John M Manager 22773 S STATE RD 7, BOCA RATON, FL, 33317
SOLID ACCOUNTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900359 EMPIRE INK EXPIRED 2009-01-14 2014-12-31 - 22773 STATE ROAD 7, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2106-05-02 22773 S STATE RD 7, BOCA RATON, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2106-05-02 22773 S STATE RD 7, BOCA RATON, FL 33317 -
LC DISSOCIATION MEM 2017-08-11 - -
LC AMENDMENT 2016-05-02 - -
LC AMENDMENT 2016-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-20 240 N BISCAYNE RIVER DR, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2012-06-20 SOLID ACCOUNTING -
LC AMENDMENT 2011-08-01 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-21
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
CORLCDSMEM 2017-08-11
ANNUAL REPORT 2017-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State