Entity Name: | MYSTIC KOI TATTOOS AND PIERCINGS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYSTIC KOI TATTOOS AND PIERCINGS L.L.C. 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: | 19 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000117371 |
FEI/EIN Number |
46-3430918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3325 Plymouth Street, JACKSONVILLE, FL, 32205, US |
Mail Address: | 3325 Plymouth Street, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON DEVIN | Manager | 3554 DELLWOOD AVE, JACKSONVILLE, FL, 32205 |
WILSON DEVIN | Agent | 3554 DELLWOOD AVE, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-07 | WILSON, DEVIN | - |
REINSTATEMENT | 2022-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 3325 Plymouth Street, Suite #12, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 3325 Plymouth Street, Suite #12, JACKSONVILLE, FL 32205 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-31 |
REINSTATEMENT | 2022-12-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State