Search icon

CLASSIC INK LLC - Florida Company Profile

Company Details

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

CLASSIC 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: 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: 16 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L12000091485
FEI/EIN Number 46-0689143

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

Address: 306 12TH ST WEST, BRADENTON, FL, 34221
Mail Address: 306 12TH ST WEST, BRADENTON, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMERS BRANDON L Auth 306 12TH STREET WEST, BRADENTON, FL, 34221
SOMMERS BRANDON L Agent 306 12TH ST WEST, BRADENTON, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-01 306 12TH ST WEST, BRADENTON, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 306 12TH ST WEST, BRADENTON, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-12-01 306 12TH ST WEST, BRADENTON, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 306 12TH ST WEST, BRADENTON, FL 34221 -
REGISTERED AGENT NAME CHANGED 2023-10-03 SOMMERS, BRANDON L -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State