Entity Name: | TRUE INK ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUE INK ENTERPRISES, 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: |
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: | 09 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000034543 |
FEI/EIN Number |
270172942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10235 W SAMPLE RD, STE 205, CORAL SPRINGS, FL, 33065 |
Mail Address: | 2725 Luke Edwards rd, Dacula, GA, 30019, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS RAYMOND J | Agent | 10235 W SAMPLE RD, CORAL SPRINGS, FL, 33065 |
EDWARDS RAYMOND J | Manager | 10235 W SAMPLE RD - STE 205, CORAL SPRINGS, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000059412 | MYTH UNDERWEAR AND LOUNGEWEAR | EXPIRED | 2017-05-30 | 2022-12-31 | - | 10235 W SAMPLE ROAD, SUITE 205, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-19 | 10235 W SAMPLE RD, STE 205, CORAL SPRINGS, FL 33065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | EDWARDS, RAYMOND JJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-16 |
REINSTATEMENT | 2018-12-19 |
ANNUAL REPORT | 2017-05-03 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State