Search icon

INKULTURE LLC

Company Details

Entity Name: INKULTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Oct 2009 (15 years ago)
Date of dissolution: 05 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L09000099884
FEI/EIN Number 27-1135427
Address: 14476 DUVAL PL W, JACKSONVILLE, FL, 32218, US
Mail Address: 14476 DUVAL PL W, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GAUYAN KRISTOFFERSON G Agent 14476 DUVAL PL W, JACKSONVILLE, FL, 32218

Managing Member

Name Role Address
GAUYAN KRISTOFFERSON G Managing Member 14476 DUVAL PL W, JACKSONVILLE, FL, 32218
GONZALEZ DIEGO F Managing Member 14476 DUVAL PL W, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099231 INKULTURE EXPIRED 2016-09-11 2021-12-31 No data 14476-702 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218
G16000097277 DEFINED GRAPHIX EXPIRED 2016-09-06 2021-12-31 No data 14476-702 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 14476 DUVAL PL W, 702, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2017-03-08 14476 DUVAL PL W, 702, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 14476 DUVAL PL W, 702, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2012-02-27 GAUYAN, KRISTOFFERSON G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000909419 TERMINATED 1000000413571 DUVAL 2012-11-21 2032-11-28 $ 1,118.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-09-02
ANNUAL REPORT 2010-09-06
Florida Limited Liability 2009-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State