Entity Name: | A STROKE OF GENIUS TATTOO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A STROKE OF GENIUS TATTOO, 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: | 08 Jan 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Jun 2014 (11 years ago) |
Document Number: | L10000003048 |
FEI/EIN Number |
271618139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 NW 20TH ST, BOCA RATON, FL, 33431, US |
Mail Address: | 285 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURES ROBERT H | Managing Member | 285 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432 |
NAVON SAMUEL DESQ. | Agent | 1800 N MILITARY TRL, SUITE 470, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 141 NW 20TH ST, SUITE G4, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2014-06-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-03 | NAVON, SAMUEL D, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-03 | 1800 N MILITARY TRL, SUITE 470, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2013-05-10 | - | - |
LC AMENDMENT | 2013-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 141 NW 20TH ST, SUITE G4, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State