Search icon

FORMULA INK LLC - Florida Company Profile

Company Details

Entity Name: FORMULA INK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FORMULA 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: 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: 20 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L12000009591
FEI/EIN Number 45-4403109

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

Address: 1750 East commercial Blvd, 5, FORT LAUDERDALE, FL 33334
Mail Address: 191 ne 42nd ct, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHISON, BENJI H Agent 191 ne 42nd ct, Oakland park, FL 33334
RITCHISON, BENJI H Managing Member 191 ne 42nd ct, Oakland Park, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132364 FORMULA INK TATTOO ACTIVE 2022-10-23 2027-12-31 - 1750 E COMMERCIAL BLVD, UNIT #5, FORT LAUDERDALE, FL, 33334
G16000113741 FORMULA INK CUSTOM ARTISTRY EXPIRED 2016-10-19 2021-12-31 - 1234 NE 38TH ST, OAKLAND PARK, FL, 33334
G16000110603 FORMULA INK TATTOO EXPIRED 2016-10-11 2021-12-31 - 1234 NE 38TH ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1750 East commercial Blvd, 5, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-04-30 1750 East commercial Blvd, 5, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 191 ne 42nd ct, Oakland park, FL 33334 -
REINSTATEMENT 2014-06-02 - -
REGISTERED AGENT NAME CHANGED 2014-06-02 RITCHISON, BENJI H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State