Search icon

PRO INK COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: PRO INK COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO INK COMMUNICATIONS, 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: 03 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L13000124207
FEI/EIN Number 46-3756184

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

Address: 1319 NW 30th St., Gainesville, FL, 32605, US
Mail Address: 1319 NW 30th St., Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHMANN TRACY President 1319 NW 30TH ST., GAINESVILLE, FL, 32605
BACHMANN TRACY Agent 1319 NW 30th St., Gainesville, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049697 WAYMAKER COMMUNICATIONS EXPIRED 2015-05-19 2020-12-31 - 532 N MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1319 NW 30th St., Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2024-03-04 BACHMANN, TRACY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1319 NW 30th St., Gainesville, FL 32605 -
REINSTATEMENT 2024-03-04 - -
CHANGE OF MAILING ADDRESS 2024-03-04 1319 NW 30th St., Gainesville, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2014-11-12 - -

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09
CORLCRACHG 2014-11-12
ANNUAL REPORT 2014-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State