Entity Name: | ASIAN ARMOR TATTOO COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASIAN ARMOR TATTOO COMPANY 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: | 22 Aug 2011 (14 years ago) |
Document Number: | L11000096628 |
FEI/EIN Number |
453935970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 72 Lindsay Dr, PALM COAST, FL, 32137, US |
Address: | 1555 State Rd 436, C/O Giselle Carreno, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRENO GISELLE | Manager | 72 Lindsay Dr, PALM COAST, FL, 32137 |
POU GABRIEL | Manager | 72 Lindsay Dr, PALM COAST, FL, 32137 |
CARRENO GISELLE | Agent | 72 Lindsay Dr, PALM COAT, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000059069 | DRAGON LINE TATTOO | ACTIVE | 2024-05-03 | 2029-12-31 | - | 72 LINDSAY DR, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-12 | 1555 State Rd 436, C/O Giselle Carreno, Unit 1131, Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-12 | 72 Lindsay Dr, PALM COAT, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 1555 State Rd 436, C/O Giselle Carreno, Unit 1131, Winter Park, FL 32792 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State