Search icon

INVESTMENT INK, LLC - Florida Company Profile

Company Details

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

INVESTMENT 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 18 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2018 (7 years ago)
Document Number: L12000033828
FEI/EIN Number 45-4721204

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

Address: 11883 SW 9TH MANOR, DAVIE, FL, 33325
Mail Address: 11883 SW 9TH MANOR, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES RICHARD Managing Member 11883 SW 9TH MANOR, DAVIE, FL, 33325
FORBES JOANN Managing Member 11883 SW 9TH MANOR, DAVIE, FL, 33325
FORBES RICHARD Agent 11883 SW 9TH MANOR, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039352 SIGNATUREROYALE.COM EXPIRED 2013-04-24 2018-12-31 - INVESTMENT INK, LLC, 11883 SW 9TH MANOR, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000112512 ACTIVE 2014-8718-CA-01 11TH JUDICIAL CIRCUIT COURT 2019-07-18 2025-02-21 $1,517,070.46 MILLIONAIRE GALLERY, INC., 4231 SW 71 AVENUE, MIAMI, FLORIDA 33155
J18000198937 ACTIVE 1000000781942 BROWARD 2018-05-21 2038-05-23 $ 952.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000336023 TERMINATED 1000000592369 BROWARD 2014-03-06 2024-03-13 $ 940.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J14000336015 TERMINATED 1000000592368 BROWARD 2014-03-06 2034-03-13 $ 5,001.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J14000336007 TERMINATED 1000000592367 BROWARD 2014-03-06 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Court Cases

Title Case Number Docket Date Status
RICHARD FORBES, VS MILLIONAIRE GALLERY, INC., et al., 3D2019-1630 2019-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8718

Parties

Name Richard Forbes
Role Appellant
Status Active
Representations June G. Hoffman
Name MILLIONAIRE GALLERY, INC.
Role Appellee
Status Active
Representations CHRISTOPHER M. YANNUZZI, Eric D. Isicoff, GREGORY K. ZUK, Teresa Ragatz, RICHARD SIERRA
Name INVESTMENT INK, LLC
Role Appellee
Status Active
Name ROGER GILCHRIST
Role Appellee
Status Active
Name ROBERTO GIL
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Notice of Agreed Extension of time to file the initial brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including March 27, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard Forbes
Docket Date 2022-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File Post-Decision Motions is granted to and including seven (7) days from the date of this Order.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR ONE (1) WEEK EXTENSION OF TIME TO FILE POST-DECISION MOTIONS
On Behalf Of Richard Forbes
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File Post-Decision Motions is granted to and including seven (7) days from the date of this Order.
Docket Date 2022-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Richard Forbes
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File Post-Decision Motions is granted to and including March 1, 2022. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2022-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR TWO (2) WEEK EXTENSION OF TIME TO FILE POST-DECISION MOTIONS
On Behalf Of Richard Forbes
Docket Date 2022-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Millionaire Gallery, Inc.’s Motion for Award of Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard Forbes
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Richard Forbes
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Richard Forbes
Docket Date 2020-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Millionaire Gallery, Inc.
Docket Date 2020-08-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OFAPPELLEE MILLIONAIRE GALLERY, INC.
On Behalf Of Millionaire Gallery, Inc.
Docket Date 2020-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARDOF APPELLATE ATTORNEYS' FEES
On Behalf Of Millionaire Gallery, Inc.
Docket Date 2020-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/26/20
Docket Date 2020-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Millionaire Gallery, Inc.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Millionaire Gallery, Inc.
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/27/20
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Millionaire Gallery, Inc.
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/26/20
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/27/20
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Millionaire Gallery, Inc.
Docket Date 2020-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Forbes
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/26/20
Docket Date 2020-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard Forbes
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Appellant, on behalf of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 7, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2019-12-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ APPELLANT RICHARD FORBES' DESIGNATION TO COURT REPORTER AND COURT REPORTER'S ACKNOWLEDGEMENT
On Behalf Of Richard Forbes
Docket Date 2019-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 1/27/20
Docket Date 2019-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard Forbes
Docket Date 2019-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Forbes
Docket Date 2019-08-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 7, 2019.
Docket Date 2019-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Millionaire Gallery, Inc.
Docket Date 2019-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MICHAEL RYPEL, etc., et al., VS INVESTMENT INK, LLC, etc., et al., 3D2017-0008 2017-01-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8718

Parties

Name Michael Rypel
Role Appellant
Status Active
Representations Teresa Ragatz, CHRISTOPHER M. YANNUZZI, Eric D. Isicoff
Name MILLIONAIRE GALLERY, INC.
Role Appellant
Status Active
Name INVESTMENT INK, LLC
Role Appellee
Status Active
Representations ROBERT M. EINHORN, GREGORY K. ZUK, BESHOY RIZK
Name ROBERTO GIL
Role Appellee
Status Active
Name ROGER GILCHRIST
Role Appellee
Status Active
Name Richard Forbes
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Michael Rypel¿s motion for rehearing, clarification and/or for issuance of a written opinion is hereby denied. The supplemental request for appellate attorney¿s fees in respondents¿ April 7, 2017 memorandum is denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-04-07
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion for rehearing, clarification
On Behalf Of Investment Ink, LLC
Docket Date 2017-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of Michael Rypel
Docket Date 2017-03-15
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondents' motion for attorney's fees, it is ordered that said motion is conditionally granted as to petitioner Millionaire Gallery, Inc. (subject to respondents ultimately prevailing in the circuit court action) and unconditionally granted as to petitioner Michael Rypel and remanded to the trial court to fix amount. Petitioner Millionaire Gallery, Inc.'s motion for conditional award of appellate attorneys' fees is hereby denied.
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-13
Type Response
Subtype Response
Description RESPONSE ~ in opposition to PTs' motion for attorneys' fees.
On Behalf Of Investment Ink, LLC
Docket Date 2017-02-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Michael Rypel
Docket Date 2017-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Michael Rypel
Docket Date 2017-02-01
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari.
On Behalf Of Michael Rypel
Docket Date 2017-02-01
Type Record
Subtype Appendix
Description Appendix ~ Supplemental appendix to petition for writ of certiorari.
On Behalf Of Michael Rypel
Docket Date 2017-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael Rypel
Docket Date 2017-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Investment Ink, LLC
Docket Date 2017-01-25
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of Investment Ink, LLC
Docket Date 2017-01-25
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petition for writ of certiorari.
On Behalf Of Investment Ink, LLC
Docket Date 2017-01-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-01-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Michael Rypel
Docket Date 2017-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michael Rypel
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
CORLCMMRES 2012-08-20
Florida Limited Liability 2012-03-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State