Search icon

INKSANE ASYLUM LLC - Florida Company Profile

Company Details

Entity Name: INKSANE ASYLUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INKSANE ASYLUM 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 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (2 months ago)
Document Number: L12000054779
FEI/EIN Number 455176447

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

Address: 819 Michigan Avenue, PENSACOLA, FL, 32505, US
Mail Address: 5970 Shimmering Pines St, Pace, FL, 32571, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE BRANDON L Managing Member 5970 Shimmering Pines St, Pace, FL, 32571
Price Brandon L Agent 5970 Shimmering Pines St, Pace, FL, 32571

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-01-04 819 Michigan Avenue, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2020-01-04 Price, Brandon L -
REGISTERED AGENT ADDRESS CHANGED 2020-01-04 5970 Shimmering Pines St, Pace, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 819 Michigan Avenue, PENSACOLA, FL 32505 -
REINSTATEMENT 2014-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State