Search icon

AGE OF INK, LLC - Florida Company Profile

Company Details

Entity Name: AGE OF INK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGE OF INK, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000122247
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12226 CORPORATE BLVD, SUITE 106, ORLANDO, FL, 32807, US
Mail Address: 12226 CORPORATE BLVD, SUITE 106, ORLANDO, FL, 32817, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner HAZEL Manager 4 Mimosa Crt, Kelmscott, 6111
Perry Joshua Mr Owne 12226 CORPORATE BLVD, ORLANDO, FL, 32807
HAZEL Turner Agent 12226 CORPORATE BLVD, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093937 AGE OF INK EXPIRED 2013-09-23 2018-12-31 - 12226 CORPORATE BLVD 106, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-06-16 HAZEL, Turner -
CHANGE OF MAILING ADDRESS 2015-04-28 12226 CORPORATE BLVD, SUITE 106, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 12226 CORPORATE BLVD, SUITE 106, ORLANDO, FL 32817 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000077458 ACTIVE 1000001026690 ORANGE 2025-01-24 2045-02-05 $ 1,173.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000260040 ACTIVE 1000000819897 ORANGE 2019-03-28 2039-04-10 $ 6,098.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000386542 ACTIVE 1000000747420 ORANGE 2017-06-22 2037-07-06 $ 433.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000149320 ACTIVE 1000000736531 ORANGE 2017-03-07 2037-03-17 $ 2,617.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000221220 ACTIVE 1000000708373 ORANGE 2016-03-18 2036-03-30 $ 788.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000559969 TERMINATED 1000000674824 ORANGE 2015-04-28 2035-05-11 $ 486.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001097115 TERMINATED 1000000394396 ORANGE 2012-11-21 2032-12-28 $ 803.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-13
Florida Limited Liability 2011-10-26

Date of last update: 03 May 2025

Sources: Florida Department of State