Entity Name: | INK BRIDGE ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INK BRIDGE ACQUISITIONS, 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: | 24 Jun 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | L11000073829 |
FEI/EIN Number |
452851317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3919 West Millers Bridge Road, Tallahassee, FL, 32312, US |
Mail Address: | 3919 West Millers Bridge Road, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivers Kimberly | Manager | 3919 West Millers Bridge Road, Tallahassee, FL, 32312 |
Follmar Marsha | Agent | 2729 Fort Knox Blvd, Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 2729 Fort Knox Blvd, STE 1300, Tallahassee, FL 32308 | - |
REINSTATEMENT | 2024-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 3919 West Millers Bridge Road, Tallahassee, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 3919 West Millers Bridge Road, Tallahassee, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-05 | Follmar, Marsha | - |
LC AMENDMENT AND NAME CHANGE | 2024-01-05 | INK BRIDGE ACQUISITIONS, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-08-20 | BURNETTE ROOFING NA LLC | - |
LC AMENDMENT | 2012-07-02 | - | - |
LC AMENDMENT | 2011-07-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-05 |
LC Amendment and Name Change | 2024-01-05 |
ANNUAL REPORT | 2022-03-07 |
LC Amendment and Name Change | 2021-08-20 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State