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. |
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 |
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 |
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 | - | - |
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