Search icon

INTHEBLACK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INTHEBLACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTHEBLACK, 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: 23 Jan 2012 (13 years ago)
Date of dissolution: 09 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2017 (8 years ago)
Document Number: L12000011266
FEI/EIN Number 45-4356102

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

Address: 664 NE FRANCESCA LANE, BOCA RATON, FL, 33487
Mail Address: 664 NE FRANCESCA LANE, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTHEBLACK, LLC, CONNECTICUT 1178569 CONNECTICUT

Key Officers & Management

Name Role Address
GRAFF MARILYN Managing Member 664 NE FRANCESCA LANE, BOCA RATON, FL, 33487
CHALAL ALEK Managing Member 664 NE FRANCESCA LANE, BOCA RATON, FL, 33487
GRAFF MARILYN Agent 664 NE FRANCESCA LANE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-09 - -
LC AMENDMENT 2014-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-02 664 NE FRANCESCA LANE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2014-09-02 664 NE FRANCESCA LANE, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-02 664 NE FRANCESCA LANE, BOCA RATON, FL 33487 -
LC NAME CHANGE 2012-05-11 INTHEBLACK, LLC -

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-02
LC Amendment 2014-09-02
ANNUAL REPORT 2014-02-25
Reg. Agent Change 2013-12-16
ANNUAL REPORT 2013-02-06
LC Name Change 2012-05-11
Florida Limited Liability 2012-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State