Search icon

INK SERVICE LLC - Florida Company Profile

Company Details

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

INK SERVICE 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: 02 May 2012 (13 years ago)
Document Number: L12000059010
FEI/EIN Number 45-5234327

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

Address: C/O CIP Managment / Thomas Ghaltchie, 8551 Sunrise Blvd, Plantation, FL, 33322, US
Mail Address: 3902 216th Street, C/O Ariel Kowalsky, Bayside, NY, 11361, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWALSKY ARIEL Managing Member 3902 216th Street, Bayside, NY, 11361
KOWALSKY JONATHAN Managing Member Jonathan Kowalsky, Coral Springs, FL, 33071
Kowalsky Ariel Agent Jonathan Kowalsky, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 C/O CIP Managment / Thomas Ghaltchie, 8551 Sunrise Blvd, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 Jonathan Kowalsky, 9864 NW 13th Court, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2020-03-14 Kowalsky, Ariel -
CHANGE OF MAILING ADDRESS 2019-02-02 C/O CIP Managment / Thomas Ghaltchie, 8551 Sunrise Blvd, Plantation, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State