Entity Name: | TIME TELLS TATTOO PIGMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Aug 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000080532 |
FEI/EIN Number | 273152831 |
Address: | 2160 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 2160 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYLONAS EVANGELOS | Agent | 2160 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
MYLONAS EVANGELOS | Managing Member | 2160 Mayport Road, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-01 | 2160 Mayport Road, 1501, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-01 | 2160 Mayport Road, 1501, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-01 | 2160 Mayport Road, 1501, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-03 |
Florida Limited Liability | 2010-08-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State