Search icon

INK ACQUISITION III LLC

Company Details

Entity Name: INK ACQUISITION III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

Fictitious Names

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 No data 1325 MIRACLE STRIP PARKWAY, HIGHWAY 98 EAST, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-19 545 E. John Carpenter Freeway, Suite 1400, Irving, TX 75062 No data
CHANGE OF MAILING ADDRESS 2023-11-19 545 E. John Carpenter Freeway, Suite 1400, Irving, TX 75062 No data
REGISTERED AGENT NAME CHANGED 2023-11-19 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-19 1201 Hays Street, Tallahassee, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State