Entity Name: | INK ACQUISITION III LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INK ACQUISITION III 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: | 12 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2023 (a year ago) |
Document Number: | L11000139521 |
FEI/EIN Number |
45-2649559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 545 E. John Carpenter Freeway, Suite 1400, Irving, TX, 75062, US |
Mail Address: | 545 E. John Carpenter Freeway, Suite 1400, Irving, TX, 75062, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Womble Paul R | Manager | 545 E. John Carpenter Freeway, Suite 1400, Irving, TX, 75062 |
Whitworth Rickey D | Manager | 545 E. John Carpenter Freeway, Suite 1400, Irving, TX, 75062 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000122983 | SHERATON FOUR POINTS FORT WALTON BEACH | EXPIRED | 2012-12-19 | 2017-12-31 | - | 1325 MIRACLE STRIP PARKWAY, HIGHWAY 98 EAST, FT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-19 | 545 E. John Carpenter Freeway, Suite 1400, Irving, TX 75062 | - |
CHANGE OF MAILING ADDRESS | 2023-11-19 | 545 E. John Carpenter Freeway, Suite 1400, Irving, TX 75062 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-19 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-19 | 1201 Hays Street, Tallahassee, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
REINSTATEMENT | 2023-11-19 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State