Entity Name: | INKBLOT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INKBLOT HOLDINGS, 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: |
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: | 26 Nov 2012 (12 years ago) |
Document Number: | L12000147130 |
FEI/EIN Number |
46-1451070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18549 BITTERN AVE., LUTZ, FL, 33558, US |
Mail Address: | 3959 Van Dyke Rd, #166, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA ISRAEL J | Authorized Member | 18549 BITTERN AVE., LUTZ, FL, 33558 |
Vega Gloribel M | Auth | 18549 BITTERN AVE., LUTZ, FL, 33558 |
Vega Israel | Agent | 3959 Van Dyke Rd, LUTZ, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000035683 | INKBLOT INVESTMENTS | EXPIRED | 2013-04-13 | 2018-12-31 | - | 18549 BITTERN AVE., LUTZ, FL, 33558 |
G12000113838 | INKBLOT CONSULTING | EXPIRED | 2012-11-28 | 2017-12-31 | - | 18549 BITTERN AVE., LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-09 | Vega, Israel | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 3959 Van Dyke Rd, #166, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 18549 BITTERN AVE., LUTZ, FL 33558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State