Search icon

MYSTIC KOI TATTOOS AND PIERCINGS L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
WILSON DEVIN Manager 3554 DELLWOOD AVE, JACKSONVILLE, FL, 32205
WILSON DEVIN Agent 3554 DELLWOOD AVE, JACKSONVILLE, FL, 32205

Events

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 -

Documents

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